Search icon

293 TENTH AVE. CORP.

Company Details

Name: 293 TENTH AVE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1960 (65 years ago)
Entity Number: 131087
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 5 ROSEWOOD LANE, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SILVERMINTZ Chief Executive Officer 5 ROSEWOOD LANE, SUFFERN, NY, United States, 10901

Agent

Name Role Address
MICHAEL SILVERMINTZ Agent 5 ROSEWOOD LAND, SUFFERN, NY, 10901

DOS Process Agent

Name Role Address
C/O MICHAEL SILVERMINTZ DOS Process Agent 5 ROSEWOOD LANE, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2018-08-01 2020-08-03 Address 5 ROSEWOOD LANE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2016-08-01 2018-08-01 Address 5 ROSEWOOD LN, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2006-09-06 2016-08-01 Address 5 ROSEWOOD LANE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1960-08-15 2006-09-06 Address 152 W. 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803060613 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801008054 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006117 2016-08-01 BIENNIAL STATEMENT 2016-08-01
120806007072 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100824002437 2010-08-24 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State