Name: | HOME SERVICE CLUB WARRANTY CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2011 (14 years ago) |
Entity Number: | 4037408 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 305 BROADWAY, 7TH FLOOR, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HOME SERVICE CLUB WARRANTY CORP, MISSISSIPPI | 1072121 | MISSISSIPPI |
Headquarter of | HOME SERVICE CLUB WARRANTY CORP, Alabama | 000-384-693 | Alabama |
Headquarter of | HOME SERVICE CLUB WARRANTY CORP, MINNESOTA | b6984223-7850-e711-817c-00155d01c4c9 | MINNESOTA |
Headquarter of | HOME SERVICE CLUB WARRANTY CORP, KENTUCKY | 0986143 | KENTUCKY |
Headquarter of | HOME SERVICE CLUB WARRANTY CORP, COLORADO | 20151463865 | COLORADO |
Headquarter of | HOME SERVICE CLUB WARRANTY CORP, FLORIDA | F17000002066 | FLORIDA |
Headquarter of | HOME SERVICE CLUB WARRANTY CORP, RHODE ISLAND | 001339012 | RHODE ISLAND |
Headquarter of | HOME SERVICE CLUB WARRANTY CORP, CONNECTICUT | 1181603 | CONNECTICUT |
Headquarter of | HOME SERVICE CLUB WARRANTY CORP, IDAHO | 621862 | IDAHO |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 305 BROADWAY, 7TH FLOOR, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
SHEMAYA ZAKARIN | Chief Executive Officer | 305 BROADWAY, 7TH FLOOR, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-16 | 2023-05-16 | Address | 305 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2023-05-16 | 2023-05-16 | Address | 305 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2017-07-27 | 2023-05-16 | Address | 305 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2015-09-30 | 2017-07-27 | Address | 305 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
2015-09-30 | 2017-07-27 | Address | 305 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2015-09-30 | 2023-05-16 | Address | 305 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2011-01-03 | 2023-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-01-03 | 2015-09-30 | Address | 1011 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230516002952 | 2023-05-16 | BIENNIAL STATEMENT | 2023-01-01 |
220718002437 | 2022-07-18 | BIENNIAL STATEMENT | 2021-01-01 |
170727002048 | 2017-07-27 | AMENDMENT TO BIENNIAL STATEMENT | 2017-01-01 |
170523006109 | 2017-05-23 | BIENNIAL STATEMENT | 2017-01-01 |
150930002031 | 2015-09-30 | BIENNIAL STATEMENT | 2015-01-01 |
110103000770 | 2011-01-03 | CERTIFICATE OF INCORPORATION | 2011-01-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2911207202 | 2020-04-16 | 0202 | PPP | 305 Broadway Fl 9, New York, NY, 10007 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9936918502 | 2021-03-12 | 0202 | PPS | 305 Broadway Fl 7, New York, NY, 10007-1188 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State