Name: | CASABLANCA CONTRACTING, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1995 (30 years ago) |
Entity Number: | 1884310 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 98 CUTTERMILL RD., STE. # 101, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEVID HAKIMIAN | Chief Executive Officer | 98 CUTERMILL RD., STE. # 101, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
LEVID HAKIMIAN | DOS Process Agent | 98 CUTTERMILL RD., STE. # 101, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-07 | 2025-02-07 | Address | 113 HICKS LN, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer) |
2025-02-07 | 2025-02-07 | Address | 98 CUTERMILL RD., STE. # 101, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2024-12-07 | 2025-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-17 | 2024-12-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-18 | 2022-11-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-08-12 | 2025-02-07 | Address | 113 HICKS LN, GREAT NECK, NY, 11024, USA (Type of address: Service of Process) |
2020-08-12 | 2025-02-07 | Address | 113 HICKS LN, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer) |
1995-01-12 | 2020-08-12 | Address | 23 LANGDON PLACE, LYNNBROOK, NY, 11563, USA (Type of address: Service of Process) |
1995-01-12 | 2022-05-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207003828 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
230103002358 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
220823001474 | 2022-08-23 | BIENNIAL STATEMENT | 2021-01-01 |
200812060530 | 2020-08-12 | BIENNIAL STATEMENT | 2019-01-01 |
950112000134 | 1995-01-12 | CERTIFICATE OF INCORPORATION | 1995-01-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9954957206 | 2020-04-28 | 0235 | PPP | 113 Hicks Ln, Great Neck, NY, 11024 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Feb 2025
Sources: New York Secretary of State