Name: | GIGGLESWORLD CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1999 (25 years ago) |
Entity Number: | 2437946 |
ZIP code: | 12524 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 10 STAGEDOOR RD, FISHKILL, NY, United States, 12524 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GIGGLESWORLD CORPORATION 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 141820795 | 2024-05-07 | GIGGLESWORLD CORPORATION | 27 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-07 |
Name of individual signing | TIM SERINO |
Name | Role | Address |
---|---|---|
TIMOTHY M SERINO | Chief Executive Officer | 10 STAGEDOOR RD, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
GIGGLESWORLD | DOS Process Agent | 10 STAGEDOOR RD, FISHKILL, NY, United States, 12524 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-03 | 2023-11-03 | Address | 10 STAGEDOOR RD, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
2023-09-28 | 2023-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-11-18 | 2023-11-03 | Address | 10 STAGEDOOR RD, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
2011-11-18 | 2023-11-03 | Address | 10 STAGEDOOR RD, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
2007-11-15 | 2011-11-18 | Address | 22 BILL HORTON WAY, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office) |
2007-11-15 | 2011-11-18 | Address | 22 BILL HORTON WAY, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
2007-11-15 | 2011-11-18 | Address | 22 BILL HORTON WAY, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
2003-10-20 | 2007-11-15 | Address | 789 OLD ROUTE 9N, SUITE D, WAPPINGERS FALLS, NY, 12590, 4033, USA (Type of address: Service of Process) |
2003-10-20 | 2007-11-15 | Address | 789 OLD ROUTE 9N, SUITE D, WAPPINGERS FALLS, NY, 12590, 4033, USA (Type of address: Principal Executive Office) |
2003-10-20 | 2007-11-15 | Address | 789 OLD ROUTE 9N, SUITE D, WAPPINGERS FALLS, NY, 12590, 4033, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231103003110 | 2023-11-03 | BIENNIAL STATEMENT | 2023-11-01 |
220629003192 | 2022-06-29 | BIENNIAL STATEMENT | 2021-11-01 |
191105061805 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
171101007730 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151223006083 | 2015-12-23 | BIENNIAL STATEMENT | 2015-11-01 |
131105006251 | 2013-11-05 | BIENNIAL STATEMENT | 2013-11-01 |
111118002259 | 2011-11-18 | BIENNIAL STATEMENT | 2011-11-01 |
091105002000 | 2009-11-05 | BIENNIAL STATEMENT | 2009-11-01 |
071115002766 | 2007-11-15 | BIENNIAL STATEMENT | 2007-11-01 |
031020002696 | 2003-10-20 | BIENNIAL STATEMENT | 2003-11-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1382068900 | 2021-04-24 | 0202 | PPS | 10 Stage Door Rd, Fishkill, NY, 12524-2483 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8091047203 | 2020-04-28 | 0202 | PPP | 10 Stagedoor Rd, FISHKILL, NY, 12524 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State