Name: | BILMAR CONSULTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 2013 (12 years ago) |
Entity Number: | 4366045 |
ZIP code: | 11757 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 386 SHERBROOK ROAD, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARGARET CLARK | Chief Executive Officer | 386 SHERBROOK ROAD, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
MARGARET CLARK | DOS Process Agent | 386 SHERBROOK ROAD, LINDENHURST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-03-31 | Address | 386 SHERBROOK ROAD, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2024-10-22 | 2024-10-22 | Address | 386 SHERBROOK ROAD, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2024-10-22 | 2025-03-31 | Address | 386 SHERBROOK ROAD, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
2024-10-22 | 2025-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-22 | 2025-03-31 | Address | 386 SHERBROOK ROAD, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2015-02-17 | 2024-10-22 | Address | 386 SHERBROOK ROAD, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2013-02-27 | 2024-10-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-02-27 | 2024-10-22 | Address | 386 SHERBROOK ROAD, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331001817 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
241022002309 | 2024-10-22 | BIENNIAL STATEMENT | 2024-10-22 |
190301060047 | 2019-03-01 | BIENNIAL STATEMENT | 2019-02-01 |
170405007228 | 2017-04-05 | BIENNIAL STATEMENT | 2017-02-01 |
150217006180 | 2015-02-17 | BIENNIAL STATEMENT | 2015-02-01 |
130227000253 | 2013-02-27 | CERTIFICATE OF INCORPORATION | 2013-02-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5992668310 | 2021-01-26 | 0235 | PPS | 105 Maxess Rd Ste 124, Melville, NY, 11747-3821 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1855497110 | 2020-04-10 | 0235 | PPP | 105 MAXESS ROAD STE 124, MELVILLE, NY, 11747-3805 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State