Name: | CONNECTED CULTURE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 2001 (24 years ago) |
Entity Number: | 2636648 |
ZIP code: | 11788 |
County: | Nassau |
Place of Formation: | New York |
Address: | 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JERRY C. ALLOCCA | Agent | 121 BARWICK STREET, FLORAL PARK, NY, 11001 |
Name | Role | Address |
---|---|---|
JERRY ALLOCCA | DOS Process Agent | 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
JERRY ALLOCCA | Chief Executive Officer | 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-20 | 2018-05-18 | Address | 1055 STEWART AVE, STE 8, BETHPAGE, NY, 11714, 3596, USA (Type of address: Chief Executive Officer) |
2005-06-20 | 2018-05-18 | Address | 1055 STEWART AVE, STE 8, BETHPAGE, NY, 11714, 3596, USA (Type of address: Principal Executive Office) |
2005-06-20 | 2018-05-18 | Address | 1055 STEWART AVE, STE 8, BETHPAGE, NY, 11714, 3596, USA (Type of address: Service of Process) |
2003-04-28 | 2005-06-20 | Address | 1055 STEWART AVE, STE 7, BETHPAGE, NY, 11714, 3596, USA (Type of address: Principal Executive Office) |
2003-04-28 | 2005-06-20 | Address | 1055 STEWART AVE, STE 7, BETHPAGE, NY, 11714, 3596, USA (Type of address: Chief Executive Officer) |
2003-04-28 | 2005-06-20 | Address | 1055 STEWART AVE, STE 7, BETHPAGE, NY, 11714, 3596, USA (Type of address: Service of Process) |
2002-04-03 | 2015-10-01 | Name | CORE DATA CENTER, INC. |
2001-05-08 | 2003-04-28 | Address | 121 BARWICK STREET, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
2001-05-08 | 2002-04-03 | Name | UNITEDCORE MANAGEMENT, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180518002024 | 2018-05-18 | BIENNIAL STATEMENT | 2017-05-01 |
151001000227 | 2015-10-01 | CERTIFICATE OF AMENDMENT | 2015-10-01 |
070510002900 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
050620002923 | 2005-06-20 | BIENNIAL STATEMENT | 2005-05-01 |
030428002541 | 2003-04-28 | BIENNIAL STATEMENT | 2003-05-01 |
020403000756 | 2002-04-03 | CERTIFICATE OF AMENDMENT | 2002-04-03 |
010508000630 | 2001-05-08 | CERTIFICATE OF INCORPORATION | 2001-05-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5214987701 | 2020-05-01 | 0235 | PPP | 90 LAUREL DR, SMITHTOWN, NY, 11787-4240 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5039398405 | 2021-02-07 | 0235 | PPS | 150 Motor Pkwy Ste 401, Hauppauge, NY, 11788-5108 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 13 Mar 2025
Sources: New York Secretary of State