Name: | MONTELLA CUSTOM TAILOR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 2005 (20 years ago) |
Entity Number: | 3160168 |
ZIP code: | 11713 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 13 BELLPORT LN, BELLPORT, NY, United States, 11713 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13 BELLPORT LN, BELLPORT, NY, United States, 11713 |
Name | Role | Address |
---|---|---|
SEBASTIANO MONTELLA | Chief Executive Officer | 13 BELLPORT LN, BELLPORT, NY, United States, 11713 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-10 | 2013-03-08 | Address | 74 REVILO AVE, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer) |
2007-05-10 | 2013-03-08 | Address | 74 REVILO AVE, SHIRLEY, NY, 11967, USA (Type of address: Principal Executive Office) |
2005-02-04 | 2013-03-08 | Address | 74 REVILO AVENUE, SHIRLEY, NY, 11967, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130308002375 | 2013-03-08 | BIENNIAL STATEMENT | 2013-02-01 |
110309003019 | 2011-03-09 | BIENNIAL STATEMENT | 2011-02-01 |
090324002100 | 2009-03-24 | BIENNIAL STATEMENT | 2009-02-01 |
070510002687 | 2007-05-10 | BIENNIAL STATEMENT | 2007-02-01 |
050204000628 | 2005-02-04 | CERTIFICATE OF INCORPORATION | 2005-02-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5617478005 | 2020-06-29 | 0235 | PPP | 5768 Route 25A Suite O, Wading River, NY, 11792 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 11 Mar 2025
Sources: New York Secretary of State