Name: | OPEN (ONE PEOPLE EVERY NATION) CARAVAN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 2012 (13 years ago) |
Entity Number: | 4235940 |
ZIP code: | 10039 |
County: | New York |
Place of Formation: | New York |
Address: | 206 W 148th ST, Apt 4N, New York, NY, United States, 10039 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TARA LAURENT | DOS Process Agent | 206 W 148th ST, Apt 4N, New York, NY, United States, 10039 |
Name | Role | Address |
---|---|---|
TARA LAURENT | Chief Executive Officer | 206 W 148TH ST, 4N, NEW YORK, NY, United States, 10039 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-31 | 2024-12-31 | Address | 630 MALCOLM X BLVD, 5L, NEW YORK, NY, 10037, USA (Type of address: Chief Executive Officer) |
2024-12-31 | 2024-12-31 | Address | 206 W 148TH ST, 4N, NEW YORK, NY, 10039, USA (Type of address: Chief Executive Officer) |
2018-04-02 | 2024-12-31 | Address | 630 MALCOLM X BLVD, 5L, NEW YORK, NY, 10037, USA (Type of address: Service of Process) |
2018-04-02 | 2024-12-31 | Address | 630 MALCOLM X BLVD, 5L, NEW YORK, NY, 10037, USA (Type of address: Chief Executive Officer) |
2014-07-30 | 2018-04-02 | Address | 242 BRADHURST AVE, #2, NEW YORK, NY, 10039, USA (Type of address: Chief Executive Officer) |
2014-07-30 | 2018-04-02 | Address | 242 BRADHURST AVE, #2, NEW YORK, NY, 10039, USA (Type of address: Principal Executive Office) |
2012-04-25 | 2018-04-02 | Address | 242 BRADHURST AVE, #2, NEW YORK, NY, 10039, 1464, USA (Type of address: Service of Process) |
2012-04-25 | 2024-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231002642 | 2024-12-31 | BIENNIAL STATEMENT | 2024-12-31 |
220510003347 | 2022-05-10 | BIENNIAL STATEMENT | 2022-04-01 |
200622060038 | 2020-06-22 | BIENNIAL STATEMENT | 2020-04-01 |
180402007809 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160406006487 | 2016-04-06 | BIENNIAL STATEMENT | 2016-04-01 |
140730006389 | 2014-07-30 | BIENNIAL STATEMENT | 2014-04-01 |
140327000722 | 2014-03-27 | CERTIFICATE OF AMENDMENT | 2014-03-27 |
120425000203 | 2012-04-25 | CERTIFICATE OF INCORPORATION | 2012-04-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3523168300 | 2021-01-22 | 0202 | PPS | 206 W 148th St Apt 4N, New York, NY, 10039-3130 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2142297909 | 2020-06-11 | 0202 | PPP | 630 Malcolm X Blvd 5L, New York, NY, 10037 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State