Name: | LUSHBURY FERTILIZER CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 2009 (16 years ago) |
Entity Number: | 3795452 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 10 MAPLE STREET, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUSHBURY FERTILIZER CORPORATION | DOS Process Agent | 10 MAPLE STREET, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
NATALIE VOLMAN | Chief Executive Officer | 10 MAPLE STREET, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 10 MAPLE STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2023-06-20 | 2025-04-01 | Address | 10 MAPLE STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2023-06-20 | 2023-06-20 | Address | 10 MAPLE STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2023-06-20 | 2025-04-01 | Address | 10 MAPLE STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2023-06-20 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-04-01 | 2023-06-20 | Address | 10 MAPLE STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2015-04-01 | 2023-06-20 | Address | 10 MAPLE STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2011-03-14 | 2015-04-01 | Address | 16 LODGE RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2011-03-14 | 2015-04-01 | Address | 16 LODGE RD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2009-04-06 | 2015-04-01 | Address | 16 LODGE ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401040939 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230620000529 | 2023-06-20 | BIENNIAL STATEMENT | 2023-04-01 |
210420060294 | 2021-04-20 | BIENNIAL STATEMENT | 2021-04-01 |
190411061095 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170406007319 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
150401006522 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130812006381 | 2013-08-12 | BIENNIAL STATEMENT | 2013-04-01 |
110314002058 | 2011-03-14 | BIENNIAL STATEMENT | 2011-04-01 |
090406000782 | 2009-04-06 | CERTIFICATE OF INCORPORATION | 2009-04-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5298068601 | 2021-03-20 | 0235 | PPS | 10 Maple St, Port Washington, NY, 11050-2905 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4858617402 | 2020-05-11 | 0235 | PPP | 10 MAPLE ST, PRT WASHINGTN, NY, 11050 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State