Name: | MSP TECHNOLOGY.COM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 May 2002 (23 years ago) |
Entity Number: | 2764164 |
ZIP code: | 11530 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 585 STEWART AVE, STE 450, GARDEN CITY, NY, United States, 11530 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6VZX0 | Active | Non-Manufacturer | 2013-05-01 | 2024-03-05 | No data | No data | |||||||||||||||
|
POC | JEANNE CONNOR-STARK |
Phone | +1 631-424-7542 |
Fax | +1 631-980-7607 |
Address | 77 BANKSIDE DRIVE, CENTERPORT, NY, 11721 1738, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
STEPHEN B WEXLER | DOS Process Agent | 585 STEWART AVE, STE 450, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-19 | 2012-06-18 | Address | SUITE 750, 585 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2002-05-07 | 2006-05-19 | Address | 50 CHARLES LINDBERGH BLVD., SUITE 206, MITCHEL FIELD, NY, 11553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180507006922 | 2018-05-07 | BIENNIAL STATEMENT | 2018-05-01 |
170111006825 | 2017-01-11 | BIENNIAL STATEMENT | 2016-05-01 |
120618002567 | 2012-06-18 | BIENNIAL STATEMENT | 2012-05-01 |
100517003155 | 2010-05-17 | BIENNIAL STATEMENT | 2010-05-01 |
080512002182 | 2008-05-12 | BIENNIAL STATEMENT | 2008-05-01 |
060519002262 | 2006-05-19 | BIENNIAL STATEMENT | 2006-05-01 |
040506002214 | 2004-05-06 | BIENNIAL STATEMENT | 2004-05-01 |
020911000468 | 2002-09-11 | AFFIDAVIT OF PUBLICATION | 2002-09-11 |
020911000465 | 2002-09-11 | AFFIDAVIT OF PUBLICATION | 2002-09-11 |
020603000748 | 2002-06-03 | CERTIFICATE OF AMENDMENT | 2002-06-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9843827809 | 2020-06-09 | 0235 | PPP | 3 Connelly Road, HUNTINGTON, NY, 11743-3026 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State