Name: | ISABELLA SPA OF GENEVA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 2010 (15 years ago) |
Entity Number: | 3894868 |
ZIP code: | 14456 |
County: | Ontario |
Place of Formation: | New York |
Address: | PO BOX 609, GENEVA, NY, United States, 14456 |
Principal Address: | 4069 ROUTE 14 SOUTH, GENEVA, NY, United States, 14456 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN REEDER | Chief Executive Officer | PO BOX 609, GENEVA, NY, United States, 14456 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 609, GENEVA, NY, United States, 14456 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-16 | 2014-02-19 | Address | 4069 RT 14 SOUTH, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office) |
2010-01-04 | 2014-02-19 | Address | POST OFFICE BOX 609, GENEVA, NY, 14456, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140219002326 | 2014-02-19 | BIENNIAL STATEMENT | 2014-01-01 |
120316002455 | 2012-03-16 | BIENNIAL STATEMENT | 2012-01-01 |
100104000663 | 2010-01-04 | CERTIFICATE OF INCORPORATION | 2010-01-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2772037100 | 2020-04-11 | 0219 | PPP | 4069 STATE ROUTE 14, GENEVA, NY, 14456-9756 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2192138509 | 2021-02-20 | 0219 | PPS | 4069 State Route 14, Geneva, NY, 14456-9756 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: New York Secretary of State