Name: | GOLDEN OAK RAILINGS NY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 2011 (13 years ago) |
Entity Number: | 4178107 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2481 CHARLES COURT, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2481 CHARLES COURT, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
CONSTANCIA LIMA | Chief Executive Officer | 2481 CHARLES COURT, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-19 | 2023-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-12-19 | 2012-02-28 | Address | 55 SOUTH ARIZONA ROAD, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140529002262 | 2014-05-29 | BIENNIAL STATEMENT | 2013-12-01 |
120228000523 | 2012-02-28 | CERTIFICATE OF CHANGE | 2012-02-28 |
111219000205 | 2011-12-19 | CERTIFICATE OF INCORPORATION | 2011-12-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1526738704 | 2021-03-27 | 0235 | PPS | 2481 Charles Ct, North Bellmore, NY, 11710-2761 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5998967300 | 2020-04-30 | 0235 | PPP | 2481 Charles Ct, Bellmore, NY, 11710 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State