Name: | CONFORMER PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 2004 (21 years ago) |
Date of dissolution: | 25 Oct 2012 |
Entity Number: | 2994379 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 60 CUTTERMILL RD, SUITE 411, GREAT NECK, NY, United States, 11021 |
Principal Address: | 60 CUTTERMILL RD / SUITE 411, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CONFORMER PRODUCTS, INC. PROFIT SHARING PLAN | 2013 | 132733133 | 2014-10-01 | CONFORMER PRODUCTS, INC. | 4 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-10-01 |
Name of individual signing | MARVIN MAKOFSKY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1987-01-01 |
Business code | 423990 |
Sponsor’s telephone number | 5165046300 |
Plan sponsor’s address | 60 CUTTERMILL ROAD, SUITE 411, GREAT NECK, NY, 110213114 |
Signature of
Role | Plan administrator |
Date | 2013-06-11 |
Name of individual signing | MARVIN MAKOFSKY |
Name | Role | Address |
---|---|---|
MARVIN A. MAKOFSKY | Chief Executive Officer | 60 CUTTERMILL RD / SUITE 411, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
MR MARVIN A MAKOFSKY | DOS Process Agent | 60 CUTTERMILL RD, SUITE 411, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-25 | 2010-02-08 | Address | 60 CUTTERMILL RD / SUITE 407, GREAT NECK, NY, 11021, 3114, USA (Type of address: Chief Executive Officer) |
2008-01-25 | 2010-02-08 | Address | 60 CUTTERMILL RD / SUITE 407, GREAT NECK, NY, 11021, 3114, USA (Type of address: Principal Executive Office) |
2008-01-25 | 2010-02-08 | Address | 60 CUTTERMILL RD, SUITE 407, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2006-02-14 | 2008-01-25 | Address | 60 CUTTERMILL RD / SUITE 609, GREAT NECK, NY, 11021, 3114, USA (Type of address: Chief Executive Officer) |
2006-02-14 | 2008-01-25 | Address | 60 CUTTERMILL RD / SUITE 609, GREAT NECK, NY, 11021, 3114, USA (Type of address: Principal Executive Office) |
2004-01-02 | 2008-01-25 | Address | 60 CUTTERMILL RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121025000620 | 2012-10-25 | CERTIFICATE OF MERGER | 2012-10-25 |
120307002469 | 2012-03-07 | BIENNIAL STATEMENT | 2012-01-01 |
100208002688 | 2010-02-08 | BIENNIAL STATEMENT | 2010-01-01 |
091201000358 | 2009-12-01 | CERTIFICATE OF AMENDMENT | 2009-12-01 |
080125002431 | 2008-01-25 | BIENNIAL STATEMENT | 2008-01-01 |
060214002168 | 2006-02-14 | BIENNIAL STATEMENT | 2006-01-01 |
040102000261 | 2004-01-02 | CERTIFICATE OF INCORPORATION | 2004-01-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1353647706 | 2020-05-01 | 0235 | PPP | 44 S BAYLES AVE STE 205, PORT WASHINGTON, NY, 11050 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 12 Mar 2025
Sources: New York Secretary of State