Name: | SIDE-BURNZ, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 2005 (20 years ago) |
Entity Number: | 3222691 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Address: | PUTNAM PLAZA SHOPPING CENTER, 1864 ROUTE 6, CARMEL, NY, United States, 10512 |
Principal Address: | 599 SOUTH ST, HIGHLAND, NY, United States, 12528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK BEREAN | Chief Executive Officer | 4 TILSON AVENUE, HIGHLAND, NY, United States, 12528 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PUTNAM PLAZA SHOPPING CENTER, 1864 ROUTE 6, CARMEL, NY, United States, 10512 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110706002303 | 2011-07-06 | BIENNIAL STATEMENT | 2011-06-01 |
090727003062 | 2009-07-27 | BIENNIAL STATEMENT | 2009-06-01 |
050623000741 | 2005-06-23 | CERTIFICATE OF INCORPORATION | 2005-06-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8415368307 | 2021-01-29 | 0202 | PPS | 1864 Route 6, Carmel, NY, 10512-2355 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State