Name: | JOHN CRONIN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 2001 (24 years ago) |
Date of dissolution: | 01 Aug 2005 |
Entity Number: | 2599354 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | New York |
Address: | 350 FIFTH AVENUE, SUITE 6304, NEW YORK, NY, United States, 10118 |
Principal Address: | 33 SPRUCE HOLLOW RD, GREEN BROOK, NJ, United States, 08812 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN R. CRONIN | Chief Executive Officer | 33 SPRUCE HOLLOW RD, GREEN BROOK, NJ, United States, 08812 |
Name | Role | Address |
---|---|---|
CHAIFETZ & CHAIFETZ, ESQS. | DOS Process Agent | 350 FIFTH AVENUE, SUITE 6304, NEW YORK, NY, United States, 10118 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050801000670 | 2005-08-01 | CERTIFICATE OF DISSOLUTION | 2005-08-01 |
050223002566 | 2005-02-23 | BIENNIAL STATEMENT | 2005-01-01 |
030110002508 | 2003-01-10 | BIENNIAL STATEMENT | 2003-01-01 |
010129000368 | 2001-01-29 | CERTIFICATE OF INCORPORATION | 2001-01-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9439909004 | 2021-05-29 | 0235 | PPP | 10 Monroe Blvd Apt 3C, Long Beach, NY, 11561-4342 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State