Name: | CARLO NOCE IMPORTED CARS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1973 (52 years ago) |
Entity Number: | 269223 |
ZIP code: | 13850 |
County: | Broome |
Place of Formation: | New York |
Address: | 1104 VESTAL PKWY EAST, VESTAL, NY, United States, 13850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PERRY NOCE | Chief Executive Officer | 1104 VESTAL PKWY EAST, VESTAL, NY, United States, 13850 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1104 VESTAL PKWY EAST, VESTAL, NY, United States, 13850 |
Start date | End date | Type | Value |
---|---|---|---|
1973-08-29 | 2005-06-08 | Address | 2517 VESTAL PARKWAY, E VESTAL, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131011002077 | 2013-10-11 | BIENNIAL STATEMENT | 2013-08-01 |
110831002328 | 2011-08-31 | BIENNIAL STATEMENT | 2011-08-01 |
090813002593 | 2009-08-13 | BIENNIAL STATEMENT | 2009-08-01 |
050608002404 | 2005-06-08 | BIENNIAL STATEMENT | 2003-08-01 |
C332493-2 | 2003-06-10 | ASSUMED NAME CORP INITIAL FILING | 2003-06-10 |
A95814-4 | 1973-08-29 | CERTIFICATE OF INCORPORATION | 1973-08-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8882828302 | 2021-01-30 | 0248 | PPS | 1104 Vestal Pkwy E, Vestal, NY, 13850-1750 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3359047300 | 2020-04-29 | 0248 | PPP | 1104 VESTAL PKWY, VESTAL, NY, 13850-1750 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State