Name: | BIEDERMANN HOENIG SEMPREVIVO A PROFESSIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 2012 (13 years ago) |
Entity Number: | 4188034 |
ZIP code: | 10165 |
County: | New York |
Place of Formation: | New York |
Address: | 60 East 42nd Street, 36th Fl, 36th floor, New York, NY, United States, 10165 |
Principal Address: | 60 E 42ND ST, 36th floor, NEW YORK, NY, United States, 10165 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP C SEMPREVIVO, JR. | Chief Executive Officer | 60 E 42ND ST, 36TH FLOOR, NEW YORK, NY, United States, 10165 |
Name | Role | Address |
---|---|---|
BIEDERMANN HOENIG SEMPREVIVO | DOS Process Agent | 60 East 42nd Street, 36th Fl, 36th floor, New York, NY, United States, 10165 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-18 | 2024-04-18 | Address | 60 E 42ND ST, STE 660, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
2024-04-18 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-04-18 | 2024-04-18 | Address | 60 E 42ND ST, 36TH FLOOR, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2024-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2020-01-02 | 2024-04-18 | Address | 60 E 42ND ST, STE 660, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
2014-03-17 | 2020-01-02 | Address | 60 E 42ND ST, STE 660, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office) |
2014-03-17 | 2020-01-02 | Address | 60 E 42ND ST, STE 660, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
2014-03-17 | 2024-04-18 | Address | 60 E 42ND ST, STE 660, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2012-01-12 | 2023-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2012-01-12 | 2014-03-17 | Address | 86 BETSY BROWN CIRCLE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240418002087 | 2024-04-18 | BIENNIAL STATEMENT | 2024-04-18 |
221011000521 | 2022-10-11 | BIENNIAL STATEMENT | 2022-01-01 |
200102061020 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180124006156 | 2018-01-24 | BIENNIAL STATEMENT | 2018-01-01 |
170206006217 | 2017-02-06 | BIENNIAL STATEMENT | 2016-01-01 |
140317002048 | 2014-03-17 | BIENNIAL STATEMENT | 2014-01-01 |
120112000633 | 2012-01-12 | CERTIFICATE OF INCORPORATION | 2012-01-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7130697002 | 2020-04-07 | 0202 | PPP | 60 EAST 42ND STREET STE 660, NEW YORK, NY, 10165-0001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State