Name: | MYSTIQUE NY OF CARLE PLACE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 2013 (12 years ago) |
Entity Number: | 4411649 |
ZIP code: | 11229 |
County: | New York |
Place of Formation: | New York |
Address: | 3044 AVENUE U, BROOKLYN, NY, United States, 11229 |
Principal Address: | 1583 NORTHERN BLVD, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID COHEN | Chief Executive Officer | 279-289 SUNRISE HWY, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
C/O ACCOUNTING OFFICES | DOS Process Agent | 3044 AVENUE U, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-03 | 2018-08-30 | Address | 32 BROADWAY SUITE 1214, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210602061043 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190603062871 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
180830006095 | 2018-08-30 | BIENNIAL STATEMENT | 2017-06-01 |
130603000093 | 2013-06-03 | CERTIFICATE OF INCORPORATION | 2013-06-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1443658001 | 2020-06-22 | 0235 | PPP | 279 SUNRISE HWY, ROCKVILLE CENTRE, NY, 11570-4905 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3479328509 | 2021-02-24 | 0235 | PPS | 289 Sunrise Hwy, Rockville Centre, NY, 11570-4905 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State