Name: | CONEY ISLAND PAYROLL SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 2003 (22 years ago) |
Entity Number: | 2902554 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | JOE RICHTER, 1122 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Principal Address: | 1122 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JOE RICHTER, 1122 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
JOSEPH RICHTER | Chief Executive Officer | 1122 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-31 | 2024-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-01 | 2023-05-01 | Address | 1122 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-06-12 | 2023-05-01 | Address | JOE RICHTER, 1122 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2007-06-12 | 2023-05-01 | Address | 1122 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2005-07-19 | 2007-06-12 | Address | 1100 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2005-07-19 | 2007-06-12 | Address | 1100 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
2003-05-06 | 2007-06-12 | Address | JOE RICHTER, 1100 CONEY ISLAND AVE. #4-J, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2003-05-06 | 2023-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501002742 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
220517002627 | 2022-05-17 | BIENNIAL STATEMENT | 2021-05-01 |
070612002941 | 2007-06-12 | BIENNIAL STATEMENT | 2007-05-01 |
050719002491 | 2005-07-19 | BIENNIAL STATEMENT | 2005-05-01 |
030506000006 | 2003-05-06 | CERTIFICATE OF INCORPORATION | 2003-05-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1361097206 | 2020-04-15 | 0202 | PPP | 1122 Coney Island Avenue, Brooklyn, NY, 11230 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 12 Mar 2025
Sources: New York Secretary of State