Name: | CRISTINA'S ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 2005 (20 years ago) |
Entity Number: | 3171073 |
ZIP code: | 11968 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 450-B COUNTY RD 39, SOUTHAMPTON, NY, United States, 11968 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MIRIAM COLLAZO | Chief Executive Officer | 450-B COUNTY RD 39, SOUTHAMPTON, NY, United States, 11968 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 450-B COUNTY RD 39, SOUTHAMPTON, NY, United States, 11968 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-132234 | Alcohol sale | 2023-06-22 | 2023-06-22 | 2025-06-30 | 450B COUNTY ROAD 39, SOUTHAMPTON, New York, 11968 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-17 | 2011-04-05 | Address | 450B COUNTY RD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
2007-05-17 | 2011-04-05 | Address | 450 B COUNTY RD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office) |
2007-05-17 | 2011-04-05 | Address | 450 B COUNTY RD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
2005-03-02 | 2007-05-17 | Address | 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2005-03-02 | 2025-01-10 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130412002573 | 2013-04-12 | BIENNIAL STATEMENT | 2013-03-01 |
110405003174 | 2011-04-05 | BIENNIAL STATEMENT | 2011-03-01 |
090319002935 | 2009-03-19 | BIENNIAL STATEMENT | 2009-03-01 |
070517002405 | 2007-05-17 | BIENNIAL STATEMENT | 2007-03-01 |
050302000432 | 2005-03-02 | CERTIFICATE OF INCORPORATION | 2005-03-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8596997800 | 2020-06-05 | 0235 | PPP | 450 COUNTY ROAD 39 UNIT B, SOUTHAMPTON, NY, 11968 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4148788507 | 2021-02-25 | 0235 | PPS | 450 County Road 39 Unit B, Southampton, NY, 11968-5207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State