Name: | MAHOPAC BUILDING MATERIALS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 2005 (19 years ago) |
Entity Number: | 3267618 |
ZIP code: | 10541 |
County: | Putnam |
Place of Formation: | New York |
Address: | 100 BUCKS HOLLOW ROAD, MAHOPAC, NY, United States, 10541 |
Principal Address: | 100 BUCKSHOLLOW ROAD, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 BUCKS HOLLOW ROAD, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
JOHN LEMMENS | Chief Executive Officer | PO BOX 866, MAHOPAC, NY, United States, 10541 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151023006135 | 2015-10-23 | BIENNIAL STATEMENT | 2015-10-01 |
131015006830 | 2013-10-15 | BIENNIAL STATEMENT | 2013-10-01 |
111103003129 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
091130002895 | 2009-11-30 | BIENNIAL STATEMENT | 2009-10-01 |
051012000561 | 2005-10-12 | CERTIFICATE OF INCORPORATION | 2005-10-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6204027010 | 2020-04-06 | 0202 | PPP | 100 BUCKSHOLLOW RD, MAHOPAC, NY, 10541-3741 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7813798308 | 2021-01-28 | 0202 | PPS | 100 Buckshollow Rd, Mahopac, NY, 10541-3756 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 11 Mar 2025
Sources: New York Secretary of State