Name: | BERTOLINI CONSULTING, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 2008 (17 years ago) |
Entity Number: | 3616695 |
ZIP code: | 11545 |
County: | Queens |
Place of Formation: | New York |
Address: | 38 RADCLIFF BLVD, GLEN HEAD, NY, United States, 11545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROMEO A BERTOLINI | Chief Executive Officer | 38 RADCLIFF BLVD, GLEN HEAD, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38 RADCLIFF BLVD, GLEN HEAD, NY, United States, 11545 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-31 | 2014-03-20 | Address | 135-04 117TH ST, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer) |
2010-03-31 | 2014-03-20 | Address | 135-04 117TH ST, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Principal Executive Office) |
2008-01-11 | 2014-03-20 | Address | 135-04 117TH STREET, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140320002159 | 2014-03-20 | BIENNIAL STATEMENT | 2014-01-01 |
120227002743 | 2012-02-27 | BIENNIAL STATEMENT | 2012-01-01 |
100331002951 | 2010-03-31 | BIENNIAL STATEMENT | 2010-01-01 |
080111000832 | 2008-01-11 | CERTIFICATE OF INCORPORATION | 2008-01-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5912087307 | 2020-04-30 | 0235 | PPP | 38 RADCLIFF BLVD, GLEN HEAD, NY, 11545 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State