Name: | ALLIANCE BUSINESS ACCOUNTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 2000 (25 years ago) |
Entity Number: | 2472775 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 757 N CORONA AVE, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 757 N CORONA AVE, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
REHAN MISBAHEA | Chief Executive Officer | 757 N CORONA AVE, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-16 | 2010-03-03 | Address | 757 N CORONA AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2005-12-16 | 2010-03-03 | Address | 757 N CORONA AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
2000-02-11 | 2010-03-03 | Address | 142 MINEOLA AVE SUITE 3D, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100303002851 | 2010-03-03 | BIENNIAL STATEMENT | 2010-02-01 |
060227003248 | 2006-02-27 | BIENNIAL STATEMENT | 2006-02-01 |
051216002770 | 2005-12-16 | BIENNIAL STATEMENT | 2004-02-01 |
000211000219 | 2000-02-11 | CERTIFICATE OF INCORPORATION | 2000-02-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6127808609 | 2021-03-20 | 0235 | PPS | 757 N Corona Ave, Valley Stream, NY, 11580-1545 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 13 Mar 2025
Sources: New York Secretary of State