Name: | F. SAGGIO MEAT PROVISIONS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1989 (35 years ago) |
Date of dissolution: | 21 Apr 2022 |
Entity Number: | 1388913 |
ZIP code: | 11710 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2809 LEN DRIVE, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2809 LEN DRIVE, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
MARK KRONEN | Chief Executive Officer | 2809 LEN DRIVE, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-23 | 2022-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-01-07 | 2022-11-08 | Address | 2809 LEN DRIVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
1994-01-07 | 2022-11-08 | Address | 2809 LEN DRIVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
1989-11-09 | 2021-11-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-11-09 | 1994-01-07 | Address | 35 DRYDEN WAY, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221108002643 | 2022-04-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-21 |
940107003001 | 1994-01-07 | BIENNIAL STATEMENT | 1993-11-01 |
C074042-2 | 1989-11-09 | CERTIFICATE OF INCORPORATION | 1989-11-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1941648306 | 2021-01-20 | 0235 | PPS | 6 Majestic Ct, Dix Hills, NY, 11746-4864 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2920717204 | 2020-04-16 | 0235 | PPP | 6 MAJESTIC CT, DIX HILLS, NY, 11746-4864 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State