Name: | JOSEPH GIL & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 1999 (26 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2366236 |
ZIP code: | 11023 |
County: | Nassau |
Place of Formation: | New York |
Address: | 39 SHORE PARK RD., GREAT NECK, NY, United States, 11023 |
Principal Address: | 39 SHORE PARK RD, GREAT NECK, NY, United States, 11023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 SHORE PARK RD., GREAT NECK, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
JOSEPH GIL | Chief Executive Officer | 39 SHORE PARK RD, GREAT NECK, NY, United States, 11023 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1840694 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
050513002720 | 2005-05-13 | BIENNIAL STATEMENT | 2005-04-01 |
030425002661 | 2003-04-25 | BIENNIAL STATEMENT | 2003-04-01 |
990412000295 | 1999-04-12 | CERTIFICATE OF INCORPORATION | 1999-04-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5339778109 | 2020-07-18 | 0202 | PPP | 61 Laurel Road, Lake Peekskill, NY, 10537-1546 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State