Search icon

55 SEA CLIFF AVE., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 55 SEA CLIFF AVE., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2003 (22 years ago)
Entity Number: 2920264
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 55 SEA CLIFF AVE, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 SEA CLIFF AVE, GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
JERRY YARIV AHARONY Chief Executive Officer 55 SEA CLIFF AVE, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2024-11-08 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-16 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-30 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-18 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
050804002486 2005-08-04 BIENNIAL STATEMENT 2005-06-01
030617000735 2003-06-17 CERTIFICATE OF INCORPORATION 2003-06-17

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
161000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State