Search icon

SALITA PROMOTIONS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SALITA PROMOTIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2011 (14 years ago)
Entity Number: 4117162
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 3512 QUENTIN RD, SUITE 204, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MORTY BISTRITZKY Chief Executive Officer 3512 QUENTIN RD, SUITE 204, BROOKLYN, NY, United States, 11234

Unique Entity ID

Unique Entity ID:
XG41BDK6KD17
CAGE Code:
90PG9
UEI Expiration Date:
2022-06-20

Business Information

Division Name:
WASA PROPERTIES
Division Number:
WASA PROPE
Activation Date:
2021-06-25
Initial Registration Date:
2021-05-10

History

Start date End date Type Value
2025-07-18 2025-07-18 Address 3512 QUENTIN RD, SUITE 204, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-10-29 2025-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-06 2023-07-06 Address 3512 QUENTIN RD, SUITE 204, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2023-07-06 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-06 2025-07-18 Address 3512 QUENTIN RD, SUITE 204, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250718001363 2025-07-18 BIENNIAL STATEMENT 2025-07-18
230706004028 2023-07-06 BIENNIAL STATEMENT 2023-07-01
210716001771 2021-07-16 BIENNIAL STATEMENT 2021-07-16
201020000552 2020-10-20 CERTIFICATE OF CHANGE 2020-10-20
200929060182 2020-09-29 BIENNIAL STATEMENT 2019-07-01

USAspending Awards / Financial Assistance

Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State