Name: | GUERRERO LAW OFFICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 2000 (25 years ago) |
Entity Number: | 2546805 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1836A FIFTH AVENUE, BAYSHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IVAN GUERRERO | Chief Executive Officer | 1836A FIFTH AVENUE, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
GUERRERO LAW OFFICES, P.C. | DOS Process Agent | 1836A FIFTH AVENUE, BAYSHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-08 | 2013-08-01 | Address | 1836 A FIFTH AVENUE, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
2008-08-08 | 2013-08-01 | Address | 1836 FIFTH AVENUE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2008-08-08 | 2013-08-01 | Address | 1836 A FIFTH AVENUE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process) |
2006-08-09 | 2008-08-08 | Address | 77 ARKAY DR, STE D, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2006-08-09 | 2008-08-08 | Address | 77 ARKAY DR, STE D, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2006-08-09 | 2008-08-08 | Address | 77 ARKAY DR, STE D, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
2000-08-28 | 2006-08-09 | Address | 40 BRUCE LANE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180803006384 | 2018-08-03 | BIENNIAL STATEMENT | 2018-08-01 |
160802006938 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
130801006019 | 2013-08-01 | BIENNIAL STATEMENT | 2012-08-01 |
100817002254 | 2010-08-17 | BIENNIAL STATEMENT | 2010-08-01 |
080808002176 | 2008-08-08 | BIENNIAL STATEMENT | 2008-08-01 |
060809002585 | 2006-08-09 | BIENNIAL STATEMENT | 2006-08-01 |
000828000084 | 2000-08-28 | CERTIFICATE OF INCORPORATION | 2000-08-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9461238309 | 2021-01-30 | 0235 | PPS | 1836A 5th Ave, Bay Shore, NY, 11706-1730 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2229887705 | 2020-05-01 | 0235 | PPP | 1836A 5TH AVE, BAY SHORE, NY, 11706 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State