Name: | GUTTZ CORPORATION OF AMERICA |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1995 (30 years ago) |
Entity Number: | 1921104 |
ZIP code: | 10533 |
County: | Westchester |
Place of Formation: | New York |
Address: | 50 SOUTH BUCKHOUT ST, STE 104, IRVINGTON, NY, United States, 10533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GUTTZ CORPORATION OF AMERICA, CONNECTICUT | 0779521 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 SOUTH BUCKHOUT ST, STE 104, IRVINGTON, NY, United States, 10533 |
Name | Role | Address |
---|---|---|
ROBERT H COHEN | Chief Executive Officer | 50 SOUTH BUCKHOUT ST, STE 104, IRVINGTON, NY, United States, 10533 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-12 | 2003-03-26 | Name | THE GUTTZ CORPORATION OF AMERICA |
2003-03-12 | 2003-05-05 | Address | 50 SOUTH BUCKHOUT STREET, IRVINGTON, NY, 10533, USA (Type of address: Service of Process) |
1995-05-11 | 2003-03-12 | Name | RECHARGE CORPORATION OF AMERICA |
1995-05-11 | 2003-03-12 | Address | 445 GRAMATAN AVENUE SUITE JB1, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090821002852 | 2009-08-21 | BIENNIAL STATEMENT | 2009-05-01 |
070511002627 | 2007-05-11 | BIENNIAL STATEMENT | 2007-05-01 |
050628002733 | 2005-06-28 | BIENNIAL STATEMENT | 2005-05-01 |
030505002594 | 2003-05-05 | BIENNIAL STATEMENT | 2003-05-01 |
030326000928 | 2003-03-26 | CERTIFICATE OF AMENDMENT | 2003-03-26 |
030312000059 | 2003-03-12 | CERTIFICATE OF AMENDMENT | 2003-03-12 |
950511000173 | 1995-05-11 | CERTIFICATE OF INCORPORATION | 1995-05-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6270378603 | 2021-03-23 | 0202 | PPS | 923 Saw Mill River Rd # 207, Ardsley, NY, 10502-1106 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1223277704 | 2020-05-01 | 0202 | PPP | 923 SAW MILL RIVER RD # 207, ARDSLEY, NY, 10502 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State