Name: | FRANK PIZZURRO, JR. ARCHITECTURE, INTERIORS & CONSULTING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 2006 (19 years ago) |
Entity Number: | 3342908 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 307 7TH AVE, SUITE 2204, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FRANK PIZZURRO, JR. ARCHITECTURE, INTERIORS & CONSULTING, P.C., CONNECTICUT | 1195539 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 307 7TH AVE, SUITE 2204, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
FRANK PIZZURRO JR | Chief Executive Officer | 307 7TH AVE, SUITE 2204, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-21 | 2014-06-09 | Address | 307 7TH AVE, SUITE 2006, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2012-05-21 | 2014-06-09 | Address | 307 7TH AVE, SUITE 2006, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2012-05-21 | 2014-06-09 | Address | 307 7TH AVE, SUITE 2006, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-04-07 | 2012-05-21 | Address | 307 7TH AVE #904, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2008-04-07 | 2012-05-21 | Address | 307 7TH AVE #904, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-04-07 | 2012-05-21 | Address | 307 7TH AVE #904, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2006-04-03 | 2008-04-07 | Address | 236 EAST 47TH STREET, #21A, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140609002422 | 2014-06-09 | BIENNIAL STATEMENT | 2014-04-01 |
120521002778 | 2012-05-21 | BIENNIAL STATEMENT | 2012-04-01 |
100416002348 | 2010-04-16 | BIENNIAL STATEMENT | 2010-04-01 |
080407002429 | 2008-04-07 | BIENNIAL STATEMENT | 2008-04-01 |
060403000272 | 2006-04-03 | CERTIFICATE OF INCORPORATION | 2006-04-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7554198408 | 2021-02-12 | 0202 | PPS | 307 7th Ave Rm 605, New York, NY, 10001-6000 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State