Name: | SHRIMP & PEAS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 1996 (29 years ago) |
Entity Number: | 2057282 |
ZIP code: | 12571 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 289 PITCHER LN, RED HOOK NY 12571, RED HOOK, NY, United States, 12571 |
Principal Address: | 289 PITCHER LANE, RED HOOK, NY, United States, 12571 |
Shares Details
Shares issued 500
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
LINDA LINDSAY | Chief Executive Officer | 289 PITCHER LANE, RED HOOK, NY, United States, 12571 |
Name | Role | Address |
---|---|---|
SHRIMP & PEAS LTD. | DOS Process Agent | 289 PITCHER LN, RED HOOK NY 12571, RED HOOK, NY, United States, 12571 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 289 PITCHER LANE, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
2020-09-09 | 2025-01-07 | Address | 289 PITCHER LN, RED HOOK NY 12571, RED HOOK, NY, 12571, 2124, USA (Type of address: Service of Process) |
2017-07-31 | 2020-09-09 | Address | 289 PITCHER LANE, RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
2017-07-31 | 2025-01-07 | Address | 289 PITCHER LANE, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
2000-08-21 | 2017-07-31 | Address | 50 OAK ST, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office) |
1999-01-28 | 2000-08-21 | Address | 50 OAK ST, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office) |
1999-01-28 | 2017-07-31 | Address | 50 OAK ST, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
1999-01-28 | 2017-07-31 | Address | 50 OAK ST, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
1996-08-14 | 2025-01-07 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 1000 |
1996-08-14 | 2025-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107000198 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
220803001086 | 2022-08-03 | BIENNIAL STATEMENT | 2022-08-01 |
200909060387 | 2020-09-09 | BIENNIAL STATEMENT | 2020-08-01 |
180808006343 | 2018-08-08 | BIENNIAL STATEMENT | 2018-08-01 |
170731002001 | 2017-07-31 | BIENNIAL STATEMENT | 2016-08-01 |
100929002610 | 2010-09-29 | BIENNIAL STATEMENT | 2010-08-01 |
080812002116 | 2008-08-12 | BIENNIAL STATEMENT | 2008-08-01 |
060810002155 | 2006-08-10 | BIENNIAL STATEMENT | 2006-08-01 |
041004002621 | 2004-10-04 | BIENNIAL STATEMENT | 2004-08-01 |
020802002704 | 2002-08-02 | BIENNIAL STATEMENT | 2002-08-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2728748405 | 2021-02-04 | 0202 | PPS | 289 Pitcher Ln, Red Hook, NY, 12571-2124 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State