SMALL BUSINESS ADVISORS, INC.

Name: | SMALL BUSINESS ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1990 (35 years ago) |
Entity Number: | 1438105 |
ZIP code: | 11509 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2005 PARK STREET, ATLANTIC BEACH, NY, United States, 11509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SMALL BUSINESS ADVISORS, INC. | DOS Process Agent | 2005 PARK STREET, ATLANTIC BEACH, NY, United States, 11509 |
Name | Role | Address |
---|---|---|
JOSEPH GELB | Chief Executive Officer | 11 FRANKLIN AVE, HEWLETT, NY, United States, 11557 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-13 | 2020-05-08 | Address | 11 FRANKLIN AVE, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
2006-04-13 | 2010-08-20 | Address | P.O. BOX 436, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
1996-05-01 | 2020-05-08 | Address | 11 FRANKLIN AVE, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office) |
1993-02-03 | 2006-04-13 | Address | P.O. BOX 436, WOODMERE, NY, 11598, 0436, USA (Type of address: Chief Executive Officer) |
1993-02-03 | 2006-04-13 | Address | P.O. BOX 436, WOODMERE, NY, 11598, 0436, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200508060600 | 2020-05-08 | BIENNIAL STATEMENT | 2020-04-01 |
140408006952 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120516002425 | 2012-05-16 | BIENNIAL STATEMENT | 2012-04-01 |
100820002155 | 2010-08-20 | BIENNIAL STATEMENT | 2010-04-01 |
080515002072 | 2008-05-15 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State