Search icon

124 SYLVAN AVENUE INC.

Company Details

Name: 124 SYLVAN AVENUE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1996 (29 years ago)
Entity Number: 2032502
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 143 POST AVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
124 SYLVAN AVENUE INC. DOS Process Agent 143 POST AVE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
MOHAMMED H JAFRI Chief Executive Officer 143 POST AVE, WESTBURY, NY, United States, 11590

Licenses

Number Type End date
10491211628 LIMITED LIABILITY BROKER 2026-08-13
10991236868 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2006-05-17 2020-05-04 Address 143 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2000-05-25 2006-05-17 Address 581 C MIDDLE NECK RD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2000-05-25 2006-05-17 Address 581 C MIDDLE NECK RD, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office)
2000-05-25 2006-05-17 Address 581 C MIDDLE NECK RD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
1998-05-01 2000-05-25 Address 420 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200504062719 2020-05-04 BIENNIAL STATEMENT 2020-05-01
200129000531 2020-01-29 CERTIFICATE OF AMENDMENT 2020-01-29
180823006269 2018-08-23 BIENNIAL STATEMENT 2018-05-01
170606006658 2017-06-06 BIENNIAL STATEMENT 2016-05-01
140515006445 2014-05-15 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State