Name: | THC CARACCI SUPPLIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 2001 (24 years ago) |
Entity Number: | 2635318 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 31 REDWOOD RD, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 REDWOOD RD, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
ROBERT J CARACCI | Chief Executive Officer | 31 REDWOOD RD, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-04 | 2003-06-23 | Address | EAB PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050715002543 | 2005-07-15 | BIENNIAL STATEMENT | 2005-05-01 |
030623002041 | 2003-06-23 | BIENNIAL STATEMENT | 2003-05-01 |
010504000104 | 2001-05-04 | CERTIFICATE OF INCORPORATION | 2001-05-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6319548608 | 2021-03-23 | 0202 | PPS | 280 E 2nd St Apt 4K, New York, NY, 10009-9104 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1656197710 | 2020-05-01 | 0202 | PPP | 280 E 2ND ST APT 6J, NEW YORK, NY, 10009 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State