Search icon

GOLDEN MEMORIES OF SELDEN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOLDEN MEMORIES OF SELDEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1991 (34 years ago)
Entity Number: 1582701
ZIP code: 11784
County: Suffolk
Place of Formation: New York
Address: 1242 MIDDLE COUNTRY RD., SELDEN, NY, United States, 11784

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BETTYANN VIVERITO Chief Executive Officer 114 FARNER AVE., SELDEN, NY, United States, 11784

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1242 MIDDLE COUNTRY RD., SELDEN, NY, United States, 11784

History

Start date End date Type Value
1995-02-27 1999-11-01 Address 1245 MIDDLE COUNTRY ROAD, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
1995-02-27 1999-11-01 Address 1245 MIDDLE COUNTRY ROAD, SELDEN, NY, 11784, USA (Type of address: Principal Executive Office)
1995-02-27 1999-11-01 Address 1245 MIDDLE COUNTRY ROAD, SELDEN, NY, 11784, USA (Type of address: Service of Process)
1991-10-16 1995-02-27 Address 262 BROADWAY, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111118002255 2011-11-18 BIENNIAL STATEMENT 2011-10-01
091016002070 2009-10-16 BIENNIAL STATEMENT 2009-10-01
071031002930 2007-10-31 BIENNIAL STATEMENT 2007-10-01
051129002596 2005-11-29 BIENNIAL STATEMENT 2005-10-01
031017002419 2003-10-17 BIENNIAL STATEMENT 2003-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
118300.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State