Search icon

THE SQUARE TABLE INC.

Company Details

Name: THE SQUARE TABLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2002 (23 years ago)
Entity Number: 2830333
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 26 OLD BRICK RD, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE SQUARE TABLE INC. DOS Process Agent 26 OLD BRICK RD, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
NIR BECHOR Chief Executive Officer 26 OLD BRICK RD, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2004-12-13 2014-11-03 Address 90 CAMPBELL ST, NEW HYDE PARK, NY, 11040, 1709, USA (Type of address: Chief Executive Officer)
2004-12-13 2014-11-03 Address 90 CAMPBELL ST, NEW HYDE PARK, NY, 11040, 1709, USA (Type of address: Principal Executive Office)
2002-11-04 2014-11-03 Address 90 CAMPBELL STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102061945 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105006609 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161101006484 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103007620 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121106006498 2012-11-06 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State