Name: | MASTERWORKS BY SIMONE & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 2003 (22 years ago) |
Entity Number: | 2961509 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 214D COMMACK ROAD, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 214D COMMACK ROAD, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
SIMONE BALCHUNAS | Chief Executive Officer | 214D COMMACK ROAD, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-03 | 2007-11-27 | Address | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111104002271 | 2011-11-04 | BIENNIAL STATEMENT | 2011-10-01 |
091008002588 | 2009-10-08 | BIENNIAL STATEMENT | 2009-10-01 |
071127002460 | 2007-11-27 | BIENNIAL STATEMENT | 2007-10-01 |
031003000341 | 2003-10-03 | CERTIFICATE OF INCORPORATION | 2003-10-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8892527107 | 2020-04-15 | 0235 | PPP | 214 D COMMACK RD, COMMACK, NY, 11725-3411 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2885038408 | 2021-02-04 | 0235 | PPS | 214 Commack Rd Ste D, Commack, NY, 11725-3411 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State