Name: | GROWING TREE NORTH OF ROSLYN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 2007 (17 years ago) |
Entity Number: | 3582351 |
ZIP code: | 11577 |
County: | Nassau |
Place of Formation: | New York |
Address: | 275 WARNER AVE, ROSLYN HEIGHTS, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD FRIEDMAN | Chief Executive Officer | 275 WARNER AVE, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 275 WARNER AVE, ROSLYN HEIGHTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-18 | 2009-12-02 | Address | MORRITT HOCK HAMROFF ET AL, 400 GARDEN CITY PLAZA STE 202, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191003062126 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
131011006508 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
111024002260 | 2011-10-24 | BIENNIAL STATEMENT | 2011-10-01 |
091202002666 | 2009-12-02 | BIENNIAL STATEMENT | 2009-10-01 |
071018000939 | 2007-10-18 | CERTIFICATE OF INCORPORATION | 2007-10-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9082558507 | 2021-03-12 | 0235 | PPS | 275 Warner Ave, Roslyn Heights, NY, 11577-1056 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8037107904 | 2020-06-18 | 0235 | PPP | 275 WARNER AVE, ROSLYN HEIGHTS, NY, 11577 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: New York Secretary of State