Name: | OPTIMUM PROCESS SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 2007 (18 years ago) |
Entity Number: | 3493534 |
ZIP code: | 11755 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 39 ELLIOT AVENUE, LAKE GROVE, NY, United States, 11755 |
Principal Address: | 39 ELLIOT AVE, LAKE GROVE, NY, United States, 11755 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS J STEIDEL | Chief Executive Officer | 39 ELLIOT AVE, LAKE GROVE, NY, United States, 11755 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 ELLIOT AVENUE, LAKE GROVE, NY, United States, 11755 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-22 | 2023-03-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110512002088 | 2011-05-12 | BIENNIAL STATEMENT | 2011-03-01 |
070322000908 | 2007-03-22 | CERTIFICATE OF INCORPORATION | 2007-03-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1801707302 | 2020-04-28 | 0235 | PPP | 39 ELLIOT AVE, LAKE GROVE, NY, 11755 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State