Name: | APRIL CONSTRUCTION, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 2009 (16 years ago) |
Entity Number: | 3820682 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 287-A POST AVENUE, WESTBURY, NY, United States, 11590 |
Principal Address: | 287-A POST AVE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD FERREIRA | Chief Executive Officer | 287-A POST AVE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 287-A POST AVENUE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-10 | 2011-08-08 | Address | 287-A POST AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150601007281 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130605007247 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
110808002169 | 2011-08-08 | BIENNIAL STATEMENT | 2011-06-01 |
090610000523 | 2009-06-10 | CERTIFICATE OF INCORPORATION | 2009-06-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8076238504 | 2021-03-08 | 0235 | PPS | 40 Tippin Dr, Huntington Station, NY, 11746-2132 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3189367407 | 2020-05-07 | 0235 | PPP | 40 TIPPIN DR, HUNTINGTON STATION, NY, 11746-2132 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State