Name: | CHAIRMAN OF THE BOARDS INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 2002 (23 years ago) |
Entity Number: | 2753827 |
ZIP code: | 11530 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 9495 GRAND ESTATES WAY, BOCA RATON, FL, United States, 33496 |
Address: | 666 OLD COUNTRY RD SUITE 101, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CHAIRMAN OF THE BOARDS INCORPORATED, FLORIDA | F21000002014 | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERT PINES | Chief Executive Officer | 9495 GRAND ESTATES WAY, BOCA RATON, FL, United States, 33496 |
Name | Role | Address |
---|---|---|
C/O RICHMAN & LEVINE PC | DOS Process Agent | 666 OLD COUNTRY RD SUITE 101, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-17 | 2021-03-24 | Address | 22 CATON PL, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2002-04-11 | 2021-03-24 | Address | 22 CATON PLACE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210324060364 | 2021-03-24 | BIENNIAL STATEMENT | 2018-04-01 |
040517002587 | 2004-05-17 | BIENNIAL STATEMENT | 2004-04-01 |
020411000365 | 2002-04-11 | CERTIFICATE OF INCORPORATION | 2002-04-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2283857403 | 2020-05-05 | 0235 | PPP | 207 Everit Ave, HEWLETT, NY, 11557-2209 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 12 Mar 2025
Sources: New York Secretary of State