Name: | GERARDO SICURANZA GENERAL CONTRACTOR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 2011 (14 years ago) |
Entity Number: | 4108215 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 60 SHADYSIDE AVENUE, PORT WASHINGTON, NY, United States, 11050 |
Principal Address: | 60 SHADYSIDE AVE, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 10
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
GERARDO SICURANZA | Chief Executive Officer | 60 SHADYSIDE AVE, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 SHADYSIDE AVENUE, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
GERARDO SICURANZA | Agent | 60 SHADYSIDE AVENUE, PORT WASHINGTON, NY, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-17 | 2013-07-10 | Address | 60 SHADYSIDE AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130710002358 | 2013-07-10 | BIENNIAL STATEMENT | 2013-06-01 |
110617000270 | 2011-06-17 | CERTIFICATE OF INCORPORATION | 2011-06-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5863088905 | 2021-04-30 | 0235 | PPS | 60 Shadyside Ave N/A, Port Washington, NY, 11050-1817 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4116137401 | 2020-05-08 | 0235 | PPP | 60 SHADYSIDE AVENUE, PORT WASHINGTON, NY, 11050 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State