Search icon

A & M SEASONAL CORNER INC.

Company Details

Name: A & M SEASONAL CORNER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1998 (27 years ago)
Entity Number: 2313810
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 1503A HICKSVILLE ROAD, MASSAPEQUA, NY, United States, 11758
Principal Address: 1503A HICKSVILLE RD, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW WONG Chief Executive Officer 1503A HICKSVILLE RD, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
A & M SEASONAL CORNER INC. DOS Process Agent 1503A HICKSVILLE ROAD, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 1503A HICKSVILLE RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2021-09-17 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-07 2024-11-01 Address 1503A HICKSVILLE ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2014-11-25 2024-11-01 Address 1503A HICKSVILLE RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2006-11-14 2014-11-25 Address 1503A HICKSVILLE RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101034018 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101000338 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201207060474 2020-12-07 BIENNIAL STATEMENT 2020-11-01
181126006549 2018-11-26 BIENNIAL STATEMENT 2018-11-01
161122006012 2016-11-22 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2137.50
Total Face Value Of Loan:
2137.50

Date of last update: 31 Mar 2025

Sources: New York Secretary of State