Name: | GERALDINE S. SAPANARO, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1986 (38 years ago) |
Entity Number: | 1093965 |
ZIP code: | 11967 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 102 OAK AVENUE, SHIRLEY, NY, United States, 11967 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALDINE S SAPANARO | DOS Process Agent | 102 OAK AVENUE, SHIRLEY, NY, United States, 11967 |
Name | Role | Address |
---|---|---|
GERALDINE S SAPANARO | Chief Executive Officer | 102 OAK AVENUE, SHIRLEY, NY, United States, 11967 |
Start date | End date | Type | Value |
---|---|---|---|
1986-12-05 | 2024-05-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-12-05 | 1993-06-23 | Address | 102 OAK AVE., SHIRLEY, NY, 11967, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001206002300 | 2000-12-06 | BIENNIAL STATEMENT | 2000-12-01 |
990104002334 | 1999-01-04 | BIENNIAL STATEMENT | 1998-12-01 |
961217002256 | 1996-12-17 | BIENNIAL STATEMENT | 1996-12-01 |
930623002660 | 1993-06-23 | BIENNIAL STATEMENT | 1992-12-01 |
B431504-4 | 1986-12-05 | CERTIFICATE OF INCORPORATION | 1986-12-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4315918409 | 2021-02-06 | 0235 | PPP | 234 Main St Ste 2, Center Moriches, NY, 11934-3515 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State