Name: | FURLONG AND LEE STONE SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1977 (48 years ago) |
Entity Number: | 429041 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 51 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT FURLONG | Chief Executive Officer | 51 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-29 | 2013-08-26 | Address | 51 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2003-03-14 | 2011-04-29 | Address | 51 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1995-07-21 | 2011-04-29 | Address | 51 E 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1995-07-21 | 2003-03-14 | Address | 51 E 42ND ST., NEW YORK, NY, 10017, 5404, USA (Type of address: Principal Executive Office) |
1995-07-21 | 2011-04-29 | Address | 51 E 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1977-03-30 | 1995-07-21 | Address | 1 HUNTINGTON QUADRANGLE, HUNTINGTON STATION, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130826002394 | 2013-08-26 | BIENNIAL STATEMENT | 2013-03-01 |
110429002220 | 2011-04-29 | BIENNIAL STATEMENT | 2011-03-01 |
20091208041 | 2009-12-08 | ASSUMED NAME LLC INITIAL FILING | 2009-12-08 |
090220002440 | 2009-02-20 | BIENNIAL STATEMENT | 2009-03-01 |
070316002377 | 2007-03-16 | BIENNIAL STATEMENT | 2007-03-01 |
050405002727 | 2005-04-05 | BIENNIAL STATEMENT | 2005-03-01 |
030314002433 | 2003-03-14 | BIENNIAL STATEMENT | 2003-03-01 |
010319002585 | 2001-03-19 | BIENNIAL STATEMENT | 2001-03-01 |
970513002740 | 1997-05-13 | BIENNIAL STATEMENT | 1997-03-01 |
950721002081 | 1995-07-21 | BIENNIAL STATEMENT | 1994-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3536058802 | 2021-04-15 | 0235 | PPS | 427 Morris Ave, Rockville Centre, NY, 11570-2040 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1463338007 | 2020-06-22 | 0202 | PPP | 40 West 37th Street 900, New York, NY, 10018-7311 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State