Name: | PERSONAL WATERCRAFT & MARINE SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 2003 (22 years ago) |
Entity Number: | 2933132 |
ZIP code: | 11558 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7 RAILROAD PLACE, ISLAND PARK, NY, United States, 11558 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN HOWELL | Chief Executive Officer | 7 RAILROAD PLACE, ISLAND PARK, NY, United States, 11558 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 RAILROAD PLACE, ISLAND PARK, NY, United States, 11558 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-03 | 2007-07-13 | Address | 7 RAILROAD PLACE, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190702060225 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
170727006160 | 2017-07-27 | BIENNIAL STATEMENT | 2017-07-01 |
150722006133 | 2015-07-22 | BIENNIAL STATEMENT | 2015-07-01 |
130723006195 | 2013-07-23 | BIENNIAL STATEMENT | 2013-07-01 |
110729002950 | 2011-07-29 | BIENNIAL STATEMENT | 2011-07-01 |
090703002826 | 2009-07-03 | BIENNIAL STATEMENT | 2009-07-01 |
070713002527 | 2007-07-13 | BIENNIAL STATEMENT | 2007-07-01 |
051003002679 | 2005-10-03 | BIENNIAL STATEMENT | 2005-07-01 |
030722000510 | 2003-07-22 | CERTIFICATE OF INCORPORATION | 2003-07-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3666237407 | 2020-05-07 | 0235 | PPP | 7 RAILROAD PL, ISLAND PARK, NY, 11558 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State