Name: | LYLE UNLIMITED CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 2009 (16 years ago) |
Entity Number: | 3838744 |
ZIP code: | 11783 |
County: | New York |
Place of Formation: | New York |
Address: | 3665 MERRICK AVENUE, SEAFORD, NY, United States, 11783 |
Principal Address: | 51-02 21ST ST FL 7, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O NATIONAL TAX CONSULTANTS | DOS Process Agent | 3665 MERRICK AVENUE, SEAFORD, NY, United States, 11783 |
Name | Role | Address |
---|---|---|
JOHN M. LYLE III | Chief Executive Officer | 51-02 21ST ST FL 7, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-29 | 2015-07-02 | Address | 34 MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150702006211 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
130718006202 | 2013-07-18 | BIENNIAL STATEMENT | 2013-07-01 |
090729000043 | 2009-07-29 | CERTIFICATE OF INCORPORATION | 2009-07-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6976298507 | 2021-03-04 | 0202 | PPS | 361 E 50th St Apt 3H, New York, NY, 10022-7953 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8305267402 | 2020-05-18 | 0202 | PPP | 361 E 50TH ST 3H, NEW YORK, NY, 10022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: New York Secretary of State