Name: | FRANK TANGREDI REALTY COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 2003 (22 years ago) |
Entity Number: | 2940527 |
ZIP code: | 12553 |
County: | Ulster |
Place of Formation: | New York |
Address: | 1658 Rt 300, Newburgh, NY, United States, 12553 |
Principal Address: | 123 Dunthorne Dr, Bloomingburg, NY, United States, 12721 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
FRANK TANGREDI REALTY COMPANY INC | DOS Process Agent | 1658 Rt 300, Newburgh, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
FRANK TANGREDI | Chief Executive Officer | 123 DUNTHORNE DR, BLOOMINGBURG, NY, United States, 12721 |
Name | Role | Address |
---|---|---|
MARK S. BOSS, ESQ. | Agent | 62 MILLROCK ROAD, NEW PALTZ, NY, 12561 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-08 | 2024-11-22 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2003-08-08 | 2024-11-22 | Address | 62 MILLROCK ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Registered Agent) |
2003-08-08 | 2024-11-22 | Address | 62 MILLROCK ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241122000915 | 2024-11-22 | BIENNIAL STATEMENT | 2024-11-22 |
030808000139 | 2003-08-08 | CERTIFICATE OF INCORPORATION | 2003-08-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3518187109 | 2020-04-11 | 0202 | PPP | 1658 RT-300, NEWBURGH, NY, 12550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State