Name: | JOSEPHANTHONY PLASTERING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 2010 (15 years ago) |
Entity Number: | 3995520 |
ZIP code: | 11783 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3959 BROOKLYN AVENUE, SEAFORD, NY, United States, 11783 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH SESSA | Chief Executive Officer | 3959 BROOKLYN AVENUE, SEAFORD, NY, United States, 11783 |
Name | Role | Address |
---|---|---|
JOSEPH SESSA | DOS Process Agent | 3959 BROOKLYN AVENUE, SEAFORD, NY, United States, 11783 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | 3959 BROOKLYN AVENUE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer) |
2022-05-04 | 2025-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-04 | 2022-05-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-05-17 | 2025-01-15 | Address | 3959 BROOKLYN AVENUE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer) |
2019-05-17 | 2025-01-15 | Address | 3959 BROOKLYN AVENUE, SEAFORD, NY, 11783, USA (Type of address: Service of Process) |
2016-09-13 | 2019-05-17 | Address | 26 EAST BEVERLY PARKWAY, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2012-10-01 | 2019-05-17 | Address | 26 EAST BEVERLY PARKWAY, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
2012-10-01 | 2016-09-13 | Address | 26 EAST BEVERLY PARKWAY, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2010-09-14 | 2019-05-17 | Address | 26 EAST BEVERLY PARKWAY, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2010-09-14 | 2022-05-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115001800 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
220422003010 | 2022-04-22 | BIENNIAL STATEMENT | 2020-09-01 |
190517060009 | 2019-05-17 | BIENNIAL STATEMENT | 2018-09-01 |
160913006076 | 2016-09-13 | BIENNIAL STATEMENT | 2016-09-01 |
140930006039 | 2014-09-30 | BIENNIAL STATEMENT | 2014-09-01 |
121001002044 | 2012-10-01 | BIENNIAL STATEMENT | 2012-09-01 |
100914000795 | 2010-09-14 | CERTIFICATE OF INCORPORATION | 2010-09-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2148618503 | 2021-02-20 | 0235 | PPS | 139 Toledo St, Farmingdale, NY, 11735-6624 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1687277310 | 2020-04-28 | 0235 | PPP | 139 TOLEDO ST, FARMINGDALE, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State