Name: | KNOLL FARM OF LONG ISLAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 2001 (24 years ago) |
Entity Number: | 2597818 |
ZIP code: | 11717 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 849 SUFFOLK AVE, BRENTWOOD, NY, United States, 11717 |
Address: | 849 SUFFOLK AVE, BRENTWOODD, NY, United States, 11717 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BONNIE E MERCIER | Chief Executive Officer | 849 SUFFOLK AVE, BRENTWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 849 SUFFOLK AVE, BRENTWOODD, NY, United States, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-24 | 2003-01-02 | Address | 849 SUFFOLK AVE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070508003121 | 2007-05-08 | BIENNIAL STATEMENT | 2007-01-01 |
050209002087 | 2005-02-09 | BIENNIAL STATEMENT | 2005-01-01 |
030102002963 | 2003-01-02 | BIENNIAL STATEMENT | 2003-01-01 |
010124000771 | 2001-01-24 | CERTIFICATE OF INCORPORATION | 2001-01-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8805177210 | 2020-04-28 | 0235 | PPP | 849 Suffolk Ave, Brentwood, NY, 11717-4403 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3511618503 | 2021-02-24 | 0235 | PPS | 849 Suffolk Ave, Brentwood, NY, 11717-4403 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State