Name: | ONCE UPON A TREETOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 2006 (19 years ago) |
Entity Number: | 3356317 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 499 JERICHO TPKE, SUITE 200, MINEOLA, NY, United States, 11501 |
Principal Address: | 151 DUPONT ST, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAW OFFICES OF ALESSANDRO ANTONACCI, P.C. | DOS Process Agent | 499 JERICHO TPKE, SUITE 200, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
ANTONELLA ANTONACCI | Chief Executive Officer | 151 DUPONT ST, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-02 | 2009-04-01 | Address | 499 JERICHO TPKE, SUITE 200, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100525002986 | 2010-05-25 | BIENNIAL STATEMENT | 2010-05-01 |
090401002393 | 2009-04-01 | BIENNIAL STATEMENT | 2008-05-01 |
060502000727 | 2006-05-02 | CERTIFICATE OF INCORPORATION | 2006-05-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2984127105 | 2020-04-11 | 0235 | PPP | 151 Dupont Street, PLAINVIEW, NY, 11803-1607 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4215048400 | 2021-02-06 | 0235 | PPS | 151 DuPont St, Plainview, NY, 11803-1607 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State