Name: | AAGETAWAYCOACHES.COM, INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 2011 (14 years ago) |
Entity Number: | 4108684 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New Jersey |
Address: | 290 Seguine Ave, STATEN ISLAND, NY, United States, 10309 |
Principal Address: | 290 Seguine Ave, Staten Island, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
AAGETAWAYCOACHES.COM, INC | DOS Process Agent | 290 Seguine Ave, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
DOMINIC QUATTROCHI | Chief Executive Officer | 18 MARISA COURT, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-21 | 2023-09-21 | Address | 18 MARISA COURT, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2011-06-20 | 2023-09-21 | Address | 39 ESSEX DRIVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230921003524 | 2023-09-21 | BIENNIAL STATEMENT | 2023-06-01 |
221007000544 | 2022-10-07 | BIENNIAL STATEMENT | 2021-06-01 |
110620000083 | 2011-06-20 | APPLICATION OF AUTHORITY | 2011-06-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4512538510 | 2021-02-26 | 0202 | PPS | 39 Essex Dr, Staten Island, NY, 10314-7804 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4886077305 | 2020-04-30 | 0202 | PPP | 39 essex drive, staten island, NY, 10314 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State