Name: | HEAVY META, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 2000 (24 years ago) |
Entity Number: | 2576159 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 611 BROADWAY, #720, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 611 BROADWAY, #720, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
BARBARA GLAUBER | Chief Executive Officer | 611 BROADWAY, #720, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-07 | 2013-02-06 | Address | 611 BROADWAY / 720, NEW YORK, NY, 10012, 2608, USA (Type of address: Principal Executive Office) |
2010-12-07 | 2013-02-06 | Address | 611 BROADWAY / 720, NEW YORK, NY, 10012, 2608, USA (Type of address: Chief Executive Officer) |
2010-12-07 | 2013-02-06 | Address | 611 BROADWAY / 720, NEW YORK, NY, 10012, 2608, USA (Type of address: Service of Process) |
2002-11-12 | 2010-12-07 | Address | 611 BROADWAY, 720, NEW YORK, NY, 10012, 2608, USA (Type of address: Chief Executive Officer) |
2002-11-12 | 2010-12-07 | Address | 611 BROADWAY, 720, NEW YORK, NY, 10012, 2608, USA (Type of address: Service of Process) |
2002-11-12 | 2010-12-07 | Address | 611 BROADWAY, 720, NEW YORK, NY, 10012, 2608, USA (Type of address: Principal Executive Office) |
2000-11-20 | 2002-11-12 | Address | 611 BROADWAY, ROOM 729, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130206002180 | 2013-02-06 | BIENNIAL STATEMENT | 2012-11-01 |
101207002628 | 2010-12-07 | BIENNIAL STATEMENT | 2010-11-01 |
081028002562 | 2008-10-28 | BIENNIAL STATEMENT | 2008-11-01 |
061108002804 | 2006-11-08 | BIENNIAL STATEMENT | 2006-11-01 |
041209002337 | 2004-12-09 | BIENNIAL STATEMENT | 2004-11-01 |
021112002543 | 2002-11-12 | BIENNIAL STATEMENT | 2002-11-01 |
001120000676 | 2000-11-20 | CERTIFICATE OF INCORPORATION | 2000-11-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7398877902 | 2020-06-17 | 0202 | PPP | 611 BROADWAY #720, NEW YORK, NY, 10012-0032 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8613318402 | 2021-02-13 | 0202 | PPS | 611 Broadway Rm 720, New York, NY, 10012-2649 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State