Name: | SET ASPHALT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1966 (59 years ago) |
Date of dissolution: | 13 Jan 2025 |
Entity Number: | 197434 |
ZIP code: | 11751 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3 PARDEE AVE, ISLIP, NY, United States, 11751 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 PARDEE AVE, ISLIP, NY, United States, 11751 |
Name | Role | Address |
---|---|---|
JAMES E. CLOCK | Chief Executive Officer | 7 BOHACK CT, SAYVILLE, NY, United States, 11782 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-07 | 2025-01-13 | Address | 7 BOHACK CT, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
1997-04-29 | 2025-01-13 | Address | 3 PARDEE AVE, ISLIP, NY, 11751, USA (Type of address: Service of Process) |
1997-04-29 | 2002-06-07 | Address | 3 PARDEE AVE, PO BOX 141, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer) |
1993-06-03 | 1997-04-29 | Address | 3 PARDEE AVENUE, ISLIP, NY, 11751, USA (Type of address: Service of Process) |
1993-06-03 | 2002-06-07 | Address | 49 WALNUT STREET, ISLIP, NY, 11751, USA (Type of address: Principal Executive Office) |
1993-06-03 | 1997-04-29 | Address | 3 PARDEE AVENUE, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer) |
1966-04-11 | 2025-01-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1966-04-11 | 1993-06-03 | Address | 118 ROOT ST., ISLIP, NY, 11751, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113003694 | 2025-01-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-13 |
140625002395 | 2014-06-25 | BIENNIAL STATEMENT | 2014-04-01 |
120515002149 | 2012-05-15 | BIENNIAL STATEMENT | 2012-04-01 |
100607002371 | 2010-06-07 | BIENNIAL STATEMENT | 2010-04-01 |
060426002555 | 2006-04-26 | BIENNIAL STATEMENT | 2006-04-01 |
040422002221 | 2004-04-22 | BIENNIAL STATEMENT | 2004-04-01 |
020607002733 | 2002-06-07 | BIENNIAL STATEMENT | 2002-04-01 |
000419002202 | 2000-04-19 | BIENNIAL STATEMENT | 2000-04-01 |
970429002361 | 1997-04-29 | BIENNIAL STATEMENT | 1996-04-01 |
C206276-2 | 1994-01-05 | ASSUMED NAME CORP INITIAL FILING | 1994-01-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6609137703 | 2020-05-01 | 0235 | PPP | 3 PARDEE AVE, ISLIP, NY, 11751-3406 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State