Name: | R. NADLER REMODELING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1997 (28 years ago) |
Entity Number: | 2183469 |
ZIP code: | 12015 |
County: | Greene |
Place of Formation: | New York |
Address: | 264 FLATS RD., ATHENS, NY, United States, 12015 |
Principal Address: | 264 FLATS ROAD, ATHENS, NY, United States, 12015 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 264 FLATS RD., ATHENS, NY, United States, 12015 |
Name | Role | Address |
---|---|---|
RUSSELL R. NADLER | Chief Executive Officer | 264 FLATS ROAD, ATHENS, NY, United States, 12015 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-24 | 2000-04-24 | Address | RRI BOX 218B, FLATS RD., ATHENS, NY, 12015, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070928002078 | 2007-09-28 | BIENNIAL STATEMENT | 2007-09-01 |
060111002766 | 2006-01-11 | BIENNIAL STATEMENT | 2005-09-01 |
040115002587 | 2004-01-15 | BIENNIAL STATEMENT | 2003-09-01 |
010914002439 | 2001-09-14 | BIENNIAL STATEMENT | 2001-09-01 |
000424002017 | 2000-04-24 | BIENNIAL STATEMENT | 1999-09-01 |
970924000222 | 1997-09-24 | CERTIFICATE OF INCORPORATION | 1997-09-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2955707201 | 2020-04-16 | 0248 | PPP | 264 Flats Rd, ATHENS, NY, 12015-0001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State