Search icon

PORTERAL WAREHOUSE CORPORATION

Company Details

Name: PORTERAL WAREHOUSE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1976 (49 years ago)
Entity Number: 407605
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 1428 FULTON STREET, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1428 FULTON STREET, BROOKLYN, NY, United States, 11216

Chief Executive Officer

Name Role Address
SEAN PORTER Chief Executive Officer 1428 FULTON STREET, BROOKLYN, NY, United States, 11216

History

Start date End date Type Value
1993-10-18 2008-08-06 Address 1428 FULTON STREET, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
1993-10-07 1993-10-18 Address 50 WEST 87TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1993-10-07 2008-08-06 Address 1428 FULTON STREET, BROOKLYN, NY, 11216, USA (Type of address: Principal Executive Office)
1993-10-07 2008-08-06 Address 1428 FULTON STREET, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
1976-08-16 1993-10-07 Address %ALFRED PORTER, 50 W 87TH ST, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090417019 2009-04-17 ASSUMED NAME CORP INITIAL FILING 2009-04-17
080806002769 2008-08-06 BIENNIAL STATEMENT 2008-08-01
040913002210 2004-09-13 BIENNIAL STATEMENT 2004-08-01
980821002335 1998-08-21 BIENNIAL STATEMENT 1998-08-01
960820002462 1996-08-20 BIENNIAL STATEMENT 1996-08-01

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State