Name: | FACILITYVALUE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 2001 (24 years ago) |
Entity Number: | 2603996 |
ZIP code: | 10034 |
County: | New York |
Place of Formation: | New York |
Address: | 5030 BROADWAY, SUITE 633, NEW YORK, NY, United States, 10034 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RAMON E. VERAS | DOS Process Agent | 5030 BROADWAY, SUITE 633, NEW YORK, NY, United States, 10034 |
Name | Role | Address |
---|---|---|
RAMON E. VERAS | Agent | 5030 BROADWAY, SUITE 633, NEW YORK, NY, 10034 |
Name | Role | Address |
---|---|---|
RAMON E VERAS | Chief Executive Officer | 5030 BROADWAY, SUITE 633, NEW YORK, NY, United States, 10034 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-31 | 2019-01-23 | Address | 5030 BROADWAY, SUITE 633, NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
2016-05-11 | 2018-01-31 | Address | 5030 BROADWAY, STE 633, NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
2011-05-27 | 2016-05-11 | Address | 5030 BROADWAY, STE 635, NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
2003-02-27 | 2016-05-11 | Address | 1048 EAST 180TH ST, #3H, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer) |
2003-02-27 | 2016-05-11 | Address | 1461 A FIRST AVE, #369, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2003-02-27 | 2011-05-27 | Address | 1461 A FIRST AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2001-02-08 | 2003-02-27 | Address | 1202 LEXINGTON AVE SUITE 348, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2001-02-08 | 2019-01-23 | Address | 1202 LEXINGTON AVE SUITE 348, NEW YORK, NY, 10028, USA (Type of address: Registered Agent) |
2001-02-08 | 2021-11-17 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230202000883 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
221228000373 | 2022-12-28 | BIENNIAL STATEMENT | 2021-02-01 |
190123000588 | 2019-01-23 | CERTIFICATE OF CHANGE | 2019-01-23 |
180131006024 | 2018-01-31 | BIENNIAL STATEMENT | 2017-02-01 |
160511006891 | 2016-05-11 | BIENNIAL STATEMENT | 2015-02-01 |
110527002591 | 2011-05-27 | BIENNIAL STATEMENT | 2011-02-01 |
090225002488 | 2009-02-25 | BIENNIAL STATEMENT | 2009-02-01 |
070720002813 | 2007-07-20 | BIENNIAL STATEMENT | 2007-02-01 |
050325002054 | 2005-03-25 | BIENNIAL STATEMENT | 2005-02-01 |
030227002872 | 2003-02-27 | BIENNIAL STATEMENT | 2003-02-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5300857900 | 2020-06-15 | 0202 | PPP | 5030 Broadway Suite 633, New York, NY, 10034 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 13 Mar 2025
Sources: New York Secretary of State