Name: | DAVID WASSERMAN CONSULTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 2010 (15 years ago) |
Entity Number: | 3910298 |
ZIP code: | 11577 |
County: | Nassau |
Place of Formation: | New York |
Address: | 153 PARKWAY DRIVE, ROSLYN HEIGHTS, NY, United States, 11577 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID WASSERMAN | Agent | 153 PARKWAY DRIVE, ROSLYN HEIGHTS, NY, 11577 |
Name | Role | Address |
---|---|---|
DAVID WASSERMAN | DOS Process Agent | 153 PARKWAY DRIVE, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
DAVID WASSERMAN | Chief Executive Officer | 153 PARKWAY DRIVE, ROSLYN HEIGHTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-05 | 2014-03-24 | Address | 153 PARKWAY DRIVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140324002161 | 2014-03-24 | BIENNIAL STATEMENT | 2014-02-01 |
120305002042 | 2012-03-05 | BIENNIAL STATEMENT | 2012-02-01 |
100209000209 | 2010-02-09 | CERTIFICATE OF INCORPORATION | 2010-02-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9754448306 | 2021-01-31 | 0235 | PPS | 153 Parkway Dr, Roslyn Heights, NY, 11577-2707 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3047057707 | 2020-05-01 | 0235 | PPP | 153 PARKWAY DR, ROSLYN HEIGHTS, NY, 11577 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State