Name: | PREFERRED HOME SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1991 (34 years ago) |
Entity Number: | 1560432 |
ZIP code: | 11510 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO Box 1039, Baldwin, NY, United States, 11510 |
Principal Address: | 11 WILLETTS CT, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GORDON GERARD | DOS Process Agent | PO Box 1039, Baldwin, NY, United States, 11510 |
Name | Role | Address |
---|---|---|
GORDON GERARD | Chief Executive Officer | 11 WILLETTS CT, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
1991-07-10 | 2024-09-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1991-07-10 | 2024-09-25 | Address | 21 TECHNOLOGY DRIVE, EAST SETAUKET, NY, 11732, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240925000882 | 2024-09-25 | BIENNIAL STATEMENT | 2024-09-25 |
910710000001 | 1991-07-10 | CERTIFICATE OF INCORPORATION | 1991-07-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5144148402 | 2021-02-07 | 0235 | PPS | 189 Sunrise Hwy Ste 204, Rockville Centre, NY, 11570-4723 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5832137200 | 2020-04-27 | 0235 | PPP | 189 SUNRISE HIGHWAY STE 204, ROCKVILLE CENTRE, NY, 11570 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State