Name: | ROBERT S. MINER ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 2010 (15 years ago) |
Entity Number: | 3929282 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 33 BYRON PLACE, SCARSDALE, NY, United States, 10583 |
Principal Address: | 33 BYRON PL, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEE MINER | Chief Executive Officer | 33 BYRON PL, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 BYRON PLACE, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-18 | 2014-07-09 | Address | 33 BYRON PL, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140709002353 | 2014-07-09 | BIENNIAL STATEMENT | 2014-03-01 |
140314000949 | 2014-03-14 | CERTIFICATE OF AMENDMENT | 2014-03-14 |
120618002053 | 2012-06-18 | BIENNIAL STATEMENT | 2012-03-01 |
100326000087 | 2010-03-26 | CERTIFICATE OF INCORPORATION | 2010-03-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4453557105 | 2020-04-13 | 0202 | PPP | 33 Byron Place 0.0, Scarsdale, NY, 10583-1901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6784178806 | 2021-04-20 | 0202 | PPS | 33 Byron Pl, Scarsdale, NY, 10583-1901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State