Name: | DDP MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 2008 (16 years ago) |
Entity Number: | 3750195 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 141 CENTRAL AVE, UNIT 3, FARMINGDALE, NY, United States, 11735 |
Principal Address: | 121 PROSPECT ST, PORT JEFFERSON, NY, United States, 11777 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLENN JACINTO | DOS Process Agent | 141 CENTRAL AVE, UNIT 3, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
GLENN JACINTO | Chief Executive Officer | 141 CENTRAL AVE, UNIT E, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-26 | 2025-02-26 | Address | 141 CENTRAL AVE, UNIT E, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2025-02-26 | 2025-02-26 | Address | 121 PROSPECT ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2025-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-01 | 2025-02-26 | Address | 141 CENTRAL AVE, UNIT 3, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2023-11-01 | 2023-11-01 | Address | 121 PROSPECT ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2025-02-26 | Address | 141 CENTRAL AVE, UNIT E, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2012-12-11 | 2023-11-01 | Address | 121 PROSPECT ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
2010-12-21 | 2012-12-11 | Address | 121 PROSPECT ST, PORT WASHINGTON, NY, 11777, USA (Type of address: Service of Process) |
2010-12-21 | 2023-11-01 | Address | 121 PROSPECT ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
2008-12-05 | 2023-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226003431 | 2025-02-26 | BIENNIAL STATEMENT | 2025-02-26 |
231101039971 | 2023-11-01 | BIENNIAL STATEMENT | 2022-12-01 |
201202061265 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181218006571 | 2018-12-18 | BIENNIAL STATEMENT | 2018-12-01 |
161205007070 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141202006818 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
121211006812 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
101221002330 | 2010-12-21 | BIENNIAL STATEMENT | 2010-12-01 |
081205000761 | 2008-12-05 | CERTIFICATE OF INCORPORATION | 2008-12-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9704148301 | 2021-01-31 | 0235 | PPS | 121 Prospect St, Port Jefferson, NY, 11777-1812 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State