Name: | SIVAN PROPERTIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 2003 (22 years ago) |
Entity Number: | 2961200 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 151 HAVEN AVE, PORT WASHINGTON, NY, United States, 11050 |
Address: | 151 Haven Avenue, Port Washington, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIVAN PROPERTIES CORP. | DOS Process Agent | 151 Haven Avenue, Port Washington, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
SYLVIA MERMEL | Chief Executive Officer | 151 HAVEN AVENUE, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-10 | 2023-10-10 | Address | 151 HAVEN AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2023-10-10 | 2023-10-10 | Address | 7 BROOKSIDE DRIVE, PLANDOME, NY, 11030, USA (Type of address: Chief Executive Officer) |
2019-10-30 | 2023-10-10 | Address | 151 HAVEN AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2013-10-22 | 2019-10-30 | Address | 151 HAVEN AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2005-12-08 | 2013-10-22 | Address | 2 PARK AVE, PO BOX 278, MANHASSET, NY, 11030, 2410, USA (Type of address: Principal Executive Office) |
2005-12-08 | 2023-10-10 | Address | 7 BROOKSIDE DRIVE, PLANDOME, NY, 11030, USA (Type of address: Chief Executive Officer) |
2005-12-08 | 2013-10-22 | Address | PO BOX 278, 2 PARK AVE, MANHASSET, NY, 11030, 0278, USA (Type of address: Service of Process) |
2003-10-02 | 2005-12-08 | Address | ATTN: SCOTT FEUER, ESQ., 225 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2003-10-02 | 2023-10-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231010000122 | 2023-10-10 | BIENNIAL STATEMENT | 2023-10-01 |
211101000455 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191030060008 | 2019-10-30 | BIENNIAL STATEMENT | 2019-10-01 |
131022002186 | 2013-10-22 | BIENNIAL STATEMENT | 2013-10-01 |
111028002108 | 2011-10-28 | BIENNIAL STATEMENT | 2011-10-01 |
091008002136 | 2009-10-08 | BIENNIAL STATEMENT | 2009-10-01 |
071011002603 | 2007-10-11 | BIENNIAL STATEMENT | 2007-10-01 |
051208002765 | 2005-12-08 | BIENNIAL STATEMENT | 2005-10-01 |
031002000735 | 2003-10-02 | CERTIFICATE OF INCORPORATION | 2003-10-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2093587709 | 2020-05-01 | 0235 | PPP | 151 HAVEN AVE, PORT WASHINGTON, NY, 11050 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2768398510 | 2021-02-22 | 0235 | PPS | 151 Haven Ave, Port Washington, NY, 11050-3926 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State