Name: | 286 SCHOLES ST. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1997 (28 years ago) |
Entity Number: | 2119659 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Address: | 288 SCHOLES ST, BROOKLYN, NY, United States, 11206 |
Principal Address: | 288 SCHOLES STREET, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOISHE GRUNHUT | Chief Executive Officer | 288 SCHOLES STREET, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
MOISHE GRUNHUT | DOS Process Agent | 288 SCHOLES ST, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-27 | 2025-02-27 | Address | 286 SCHOLES ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2025-02-27 | 2025-02-27 | Address | 288 SCHOLES STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2025-02-27 | 2025-02-27 | Address | 731 WYTHE AVE., BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2013-04-29 | 2025-02-27 | Address | 286 SCHOLES ST, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
2001-04-10 | 2025-02-27 | Address | 286 SCHOLES ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2001-04-10 | 2013-04-29 | Address | 286 SCHOLES ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2001-04-10 | 2013-04-29 | Address | 731 WYTHE AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
1999-04-22 | 2001-04-10 | Address | 288 SCHOLES ST., BROOKLYN, NY, 11296, USA (Type of address: Chief Executive Officer) |
1999-04-22 | 2001-04-10 | Address | 288 SCHOLES ST., BROOKLYN, NY, 11296, USA (Type of address: Principal Executive Office) |
1997-03-05 | 2025-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250227004474 | 2025-02-27 | BIENNIAL STATEMENT | 2025-02-27 |
210909000947 | 2021-09-09 | BIENNIAL STATEMENT | 2021-09-09 |
171128006178 | 2017-11-28 | BIENNIAL STATEMENT | 2017-03-01 |
160224006211 | 2016-02-24 | BIENNIAL STATEMENT | 2015-03-01 |
130429006198 | 2013-04-29 | BIENNIAL STATEMENT | 2013-03-01 |
121120002326 | 2012-11-20 | BIENNIAL STATEMENT | 2011-03-01 |
030319002447 | 2003-03-19 | BIENNIAL STATEMENT | 2003-03-01 |
010410002381 | 2001-04-10 | BIENNIAL STATEMENT | 2001-03-01 |
990422002444 | 1999-04-22 | BIENNIAL STATEMENT | 1999-03-01 |
970305000690 | 1997-03-05 | CERTIFICATE OF INCORPORATION | 1997-03-05 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4653125009 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State