Name: | MCNABB. ROICK & ASSOCIATES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1996 (28 years ago) |
Entity Number: | 2072247 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 414 East 52nd Street, Apt 1B, Brooklyn, NY, United States, 10022 |
Principal Address: | 414 East 52nd Street, Apt 1B, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MCNABB. ROICK & ASSOCIATES, LTD. | DOS Process Agent | 414 East 52nd Street, Apt 1B, Brooklyn, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JIM MCNABB | Chief Executive Officer | 414 EAST 52ND STREET, APT 1B, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-04 | 1998-10-26 | Address | 140 EAST 28TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230127002494 | 2023-01-27 | BIENNIAL STATEMENT | 2022-10-01 |
981026002124 | 1998-10-26 | BIENNIAL STATEMENT | 1998-10-01 |
961004000390 | 1996-10-04 | CERTIFICATE OF INCORPORATION | 1996-10-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2339487704 | 2020-05-01 | 0202 | PPP | 414 EAST 52 ND STREET SUITE 1B, NEW YORK, NY, 10022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5605578504 | 2021-03-01 | 0202 | PPS | 414 E 52nd St Apt 1B, New York, NY, 10022-6582 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 07 Feb 2025
Sources: New York Secretary of State