Name: | ACOUSTICON OF FLUSHING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 2002 (23 years ago) |
Entity Number: | 2796562 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 39-01 MAIN ST, STE 206, FLUSHING, NY, United States, 11354 |
Contact Details
Phone +1 718-445-3333
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39-01 MAIN ST, STE 206, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
IRA DANANBERG | Chief Executive Officer | 3901 MAIN ST, STE 206, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-02 | 2006-08-15 | Address | 39-01 MAIN ST, FLUSHING, NY, 11345, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120814006147 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
100914002613 | 2010-09-14 | BIENNIAL STATEMENT | 2010-08-01 |
080811002981 | 2008-08-11 | BIENNIAL STATEMENT | 2008-08-01 |
060815002994 | 2006-08-15 | BIENNIAL STATEMENT | 2006-08-01 |
020802000188 | 2002-08-02 | CERTIFICATE OF INCORPORATION | 2002-08-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1019498601 | 2021-03-12 | 0202 | PPS | 3901 Main St Ste 206, Flushing, NY, 11354-5435 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1050897104 | 2020-04-09 | 0202 | PPP | 39-01 Main St Suite # 206, FLUSHING, NY, 11354-4104 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State