Name: | BEER LINE CLEANING OF NY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 2012 (13 years ago) |
Entity Number: | 4279752 |
ZIP code: | 11746 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2 PENN CT, DIX HILLS, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM POBINER | Chief Executive Officer | 2 PENN CT, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
WILLIAM POBINER | DOS Process Agent | 2 PENN CT, DIX HILLS, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-06 | 2020-08-04 | Address | 2 PENN CT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
2012-08-06 | 2014-08-06 | Address | 1 JEFRY LANE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200804061606 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
180802006847 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160802006798 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140806006419 | 2014-08-06 | BIENNIAL STATEMENT | 2014-08-01 |
120806000433 | 2012-08-06 | CERTIFICATE OF INCORPORATION | 2012-08-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1756467705 | 2020-05-01 | 0235 | PPP | 2 PENN COURT, DIX HILLS, NY, 11746 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9201938300 | 2021-01-30 | 0235 | PPS | 2 Penn Ct, Dix Hills, NY, 11746-8526 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State