Name: | GOT REFUND. COM, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 2001 (23 years ago) |
Entity Number: | 2681835 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 5020 ROUTE 9W, SUITE 102, NEWBURGH, NY, United States, 12550 |
Address: | 159 HOLMES ROAD, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O M CONNORS | DOS Process Agent | 159 HOLMES ROAD, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
MICHAEL A CONNORS | Chief Executive Officer | 159 HOLMES ROAD, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-21 | 2019-12-05 | Address | 635 DUTCHESS TURNPIKE, AT K-MART, POUGHKEEPSIE, NY, 12603, 1920, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191205060360 | 2019-12-05 | BIENNIAL STATEMENT | 2019-09-01 |
051121002356 | 2005-11-21 | BIENNIAL STATEMENT | 2005-09-01 |
010920000052 | 2001-09-20 | CERTIFICATE OF INCORPORATION | 2001-09-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3950908901 | 2021-04-28 | 0202 | PPS | 5020 Route 9W Ste 102, Newburgh, NY, 12550-7901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2048537706 | 2020-05-01 | 0202 | PPP | 5020 ROUTE 9W STE 102, NEWBURGH, NY, 12550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 13 Mar 2025
Sources: New York Secretary of State