Name: | G M PUMP REPAIR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 1991 (34 years ago) |
Entity Number: | 1551468 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 161 BAY 11TH ST, BROOKLYN, NY, United States, 11228 |
Principal Address: | 161 BAY 11TH STREET, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER TAIT | Chief Executive Officer | 191 BUTLER AVENUE, STATEN ISLAND, NY, United States, 10307 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 161 BAY 11TH ST, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-21 | 2025-02-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-17 | 2025-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-19 | 2024-06-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-05-22 | 2011-05-31 | Address | 134 BAY TERRACE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2005-07-07 | 2007-05-22 | Address | 161 BAY 11TH ST, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
1997-05-23 | 2005-07-07 | Address | 391 FOREST AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
1995-05-31 | 2007-05-22 | Address | 161 BAY 11 STREET, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office) |
1995-05-31 | 2007-05-22 | Address | 134 BAY TERRACE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
1991-05-30 | 1997-05-23 | Address | 391 FOREST AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
1991-05-30 | 2024-01-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130605002011 | 2013-06-05 | BIENNIAL STATEMENT | 2013-05-01 |
110531002861 | 2011-05-31 | BIENNIAL STATEMENT | 2011-05-01 |
090505002433 | 2009-05-05 | BIENNIAL STATEMENT | 2009-05-01 |
070522002770 | 2007-05-22 | BIENNIAL STATEMENT | 2007-05-01 |
050707002314 | 2005-07-07 | BIENNIAL STATEMENT | 2005-05-01 |
030507002639 | 2003-05-07 | BIENNIAL STATEMENT | 2003-05-01 |
010604002041 | 2001-06-04 | BIENNIAL STATEMENT | 2001-05-01 |
990825002320 | 1999-08-25 | BIENNIAL STATEMENT | 1999-05-01 |
970523002073 | 1997-05-23 | BIENNIAL STATEMENT | 1997-05-01 |
950531002256 | 1995-05-31 | BIENNIAL STATEMENT | 1993-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8919748405 | 2021-02-14 | 0202 | PPS | 389 Wild Ave Ste A, Staten Island, NY, 10314-4758 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Feb 2025
Sources: New York Secretary of State