Name: | MYTRANS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 2004 (21 years ago) |
Entity Number: | 3109992 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1412 AVE M PMB 2423, BROOKLYN, NY, United States, 11230 |
Principal Address: | 1414 E 14TH ST, 3F, BROOKLYN, NY, United States, 11230 |
Contact Details
Phone +1 646-879-9621
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YACKOV FLEISCHMANN | Chief Executive Officer | 1414 E 14TH ST, 3F, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1412 AVE M PMB 2423, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-05 | 2023-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101102002101 | 2010-11-02 | BIENNIAL STATEMENT | 2010-10-01 |
080925002027 | 2008-09-25 | BIENNIAL STATEMENT | 2008-10-01 |
061005002280 | 2006-10-05 | BIENNIAL STATEMENT | 2006-10-01 |
041005000168 | 2004-10-05 | CERTIFICATE OF INCORPORATION | 2004-10-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2182127702 | 2020-05-01 | 0202 | PPP | 1923 MCDONALD AVE STE 171, BROOKLYN, NY, 11223 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1212698604 | 2021-03-12 | 0202 | PPS | 1208 Avenue M Ste 2423, Brooklyn, NY, 11230-5204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State