Name: | SOUTHTOWNS FINANCIAL GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 2003 (22 years ago) |
Entity Number: | 2858206 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 3438 ORCHARD PARK RD, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3438 ORCHARD PARK RD, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
DANIEL S BLAKE, CEO | Chief Executive Officer | 3438 ORCHARD PARK RD, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 3438 ORCHARD PARK RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2024-11-12 | 2025-01-02 | Address | 3438 ORCHARD PARK RD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
2024-11-12 | 2024-11-12 | Address | 3438 ORCHARD PARK RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2024-11-12 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-12 | 2025-01-02 | Address | 3438 ORCHARD PARK RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2011-01-28 | 2024-11-12 | Address | 3438 ORCHARD PARK RD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
2011-01-28 | 2024-11-12 | Address | 3438 ORCHARD PARK RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2005-02-23 | 2011-01-28 | Address | 6195 W QUAKER ST, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office) |
2005-02-23 | 2011-01-28 | Address | 6195 W QUAKER ST, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2005-02-23 | 2011-01-28 | Address | 6195 W QUAKER ST, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102004118 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
241112004303 | 2024-11-12 | BIENNIAL STATEMENT | 2024-11-12 |
210104062775 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190107060158 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170106006242 | 2017-01-06 | BIENNIAL STATEMENT | 2017-01-01 |
150109006420 | 2015-01-09 | BIENNIAL STATEMENT | 2015-01-01 |
130108006986 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110128003198 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
090108002726 | 2009-01-08 | BIENNIAL STATEMENT | 2009-01-01 |
070202002496 | 2007-02-02 | BIENNIAL STATEMENT | 2007-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2441767200 | 2020-04-16 | 0296 | PPP | 3838 Orchard Park Rd, ORCHARD PARK, NY, 14127 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State