Name: | CULBERTSON RESTORATION OF NEW YORK, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1987 (38 years ago) |
Entity Number: | 1192109 |
ZIP code: | 10532 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 182 BRADY AVENUE, HAWTHORNE, NY, United States, 10532 |
Address: | 182 Brady Avenue, Hawthorne, NY, United States, 10532 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CULBERTSON RESTORATION OF NEW YORK, LTD., CONNECTICUT | 0527129 | CONNECTICUT |
Headquarter of | CULBERTSON RESTORATION OF NEW YORK, LTD., CONNECTICUT | 0207063 | CONNECTICUT |
Name | Role | Address |
---|---|---|
CULBERTSON RESTORATION OF NEW YORK, LTD | DOS Process Agent | 182 Brady Avenue, Hawthorne, NY, United States, 10532 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOEL M SHIPLEY | Chief Executive Officer | 182 BRADY AVENUE, HAWTHORNE, NY, United States, 10532 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-03 | 2023-08-03 | Address | 182 BRADY AVENUE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
2007-06-11 | 2023-08-03 | Address | 182 BRADY AVE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process) |
2007-06-11 | 2023-08-03 | Address | 182 BRADY AVENUE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
1999-09-17 | 2008-10-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-08-27 | 2007-06-11 | Address | 12-E WEST MAIN STREET, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
1998-08-25 | 1999-08-27 | Address | 12-E WEST MAIN STREET, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
1997-08-21 | 2007-06-11 | Address | 12-E W MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
1997-08-21 | 2007-06-11 | Address | 12-E W MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
1993-04-20 | 1998-08-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-04-20 | 1997-08-21 | Address | 75 NORTH CENTRAL AVENUE, SUITE 203, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230803000938 | 2023-08-03 | BIENNIAL STATEMENT | 2023-08-01 |
220201002745 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
190802061085 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170801006343 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
151223006156 | 2015-12-23 | BIENNIAL STATEMENT | 2015-08-01 |
130813002405 | 2013-08-13 | BIENNIAL STATEMENT | 2013-08-01 |
110908002135 | 2011-09-08 | BIENNIAL STATEMENT | 2011-08-01 |
090730002331 | 2009-07-30 | BIENNIAL STATEMENT | 2009-08-01 |
081014000711 | 2008-10-14 | CERTIFICATE OF CHANGE | 2008-10-14 |
070914003123 | 2007-09-14 | BIENNIAL STATEMENT | 2007-08-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4025297103 | 2020-04-12 | 0202 | PPP | 182 BRADY AVE, HAWTHORNE, NY, 10532-2200 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State