Name: | NEW YORK BUILDING TECHNOLOGY GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 2007 (18 years ago) |
Entity Number: | 3569224 |
ZIP code: | 11953 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 40 NOTTINGHAM DR, MIDDLE ISLAND, NY, United States, 11953 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GENE SURDI | Chief Executive Officer | 40 NOTTINGHAM DR, MIDDLE ISLAND, NY, United States, 11953 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 NOTTINGHAM DR, MIDDLE ISLAND, NY, United States, 11953 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-27 | 2013-09-18 | Address | 40 NOTTINGHAM DRIVE, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer) |
2009-08-27 | 2013-09-18 | Address | 40 NOTTINGHAM DRIVE, MIDDLE ISLAND, NY, 11953, USA (Type of address: Principal Executive Office) |
2007-09-18 | 2013-09-18 | Address | GENE SURDI, 40 NOTTINGHAM DR, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130918002181 | 2013-09-18 | BIENNIAL STATEMENT | 2013-09-01 |
110921002602 | 2011-09-21 | BIENNIAL STATEMENT | 2011-09-01 |
090827002113 | 2009-08-27 | BIENNIAL STATEMENT | 2009-09-01 |
070918000495 | 2007-09-18 | CERTIFICATE OF INCORPORATION | 2007-09-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1780557708 | 2020-05-01 | 0235 | PPP | 159 ROUTE 25A, MILLER PLACE, NY, 11764 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State