Search icon

LIMITONE ON 7TH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIMITONE ON 7TH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2003 (22 years ago)
Entity Number: 2958452
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 162 SEVENTH AVENUE, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162 SEVENTH AVENUE, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
CHARLES PASSAGGIO Chief Executive Officer 90-40 PITKIN AVENUE, OZONE PARK, NY, United States, 11417

History

Start date End date Type Value
2005-12-28 2007-09-06 Address 157-18 86TH ST, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2005-12-28 2007-09-06 Address 157-18 86TH ST, HOWARD BEACH, NY, 11414, USA (Type of address: Principal Executive Office)
2003-09-25 2007-09-06 Address 162 SEVENTH AVENUE SOUTH, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111116002937 2011-11-16 BIENNIAL STATEMENT 2011-09-01
070906002394 2007-09-06 BIENNIAL STATEMENT 2007-09-01
051228002428 2005-12-28 BIENNIAL STATEMENT 2005-09-01
030925000699 2003-09-25 CERTIFICATE OF INCORPORATION 2003-09-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
208979 OL VIO CREDITED 2013-07-22 700 OL - Other Violation
172908 CL VIO INVOICED 2012-02-17 750 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2007-10-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
90000.00
Total Face Value Of Loan:
90000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State