Name: | BURCHETTA ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 2001 (24 years ago) |
Entity Number: | 2591585 |
ZIP code: | 10528 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Principal Address: | 723 BEEKMAN RD 71, HOPEWELL JUNCTION, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
STELLA VIDA | Chief Executive Officer | 400 COLUMBUS AVENUE SUITE 170E, VALHALLA, NY, United States, 10595 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-17 | 2025-01-17 | Address | 400 COLUMBUS AVENUE SUITE 170E, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer) |
2025-01-17 | 2025-01-17 | Address | PO BOX 504, 723 BEEKMAN RD 71, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2022-09-03 | 2025-01-17 | Address | PO BOX 504, 723 BEEKMAN RD 71, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2022-09-03 | 2022-09-03 | Address | PO BOX 504, 723 BEEKMAN RD 71, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2022-09-03 | 2025-01-17 | Address | 400 COLUMBUS AVENUE SUITE 170E, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer) |
2022-09-03 | 2025-01-17 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2022-09-03 | 2025-01-17 | Address | 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process) |
2022-09-03 | 2022-09-03 | Address | 400 COLUMBUS AVENUE SUITE 170E, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer) |
2022-09-01 | 2025-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-02-22 | 2022-09-03 | Address | PO BOX 504, 723 BEEKMAN RD 71, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117003945 | 2025-01-17 | BIENNIAL STATEMENT | 2025-01-17 |
230103004064 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
220903000388 | 2022-09-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-01 |
220831001549 | 2022-08-31 | BIENNIAL STATEMENT | 2021-01-01 |
070111002598 | 2007-01-11 | BIENNIAL STATEMENT | 2007-01-01 |
050222002514 | 2005-02-22 | BIENNIAL STATEMENT | 2005-01-01 |
010108000687 | 2001-01-08 | CERTIFICATE OF INCORPORATION | 2001-01-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1198807204 | 2020-04-15 | 0202 | PPP | 18 LOCUST CREST CT, POUGHKEEPSIE, NY, 12603-6505 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State