Name: | GREAT SPOT OF HOLTSVILLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 2013 (12 years ago) |
Entity Number: | 4416877 |
ZIP code: | 11720 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1327 MIDDLE COUNTRY RD., CENTEREACH, NY, United States, 11720 |
Principal Address: | 1327 Middle Country Road, Centereach, NY, United States, 11720 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREAT SPOT OF HOLTSVILLE, INC. | DOS Process Agent | 1327 MIDDLE COUNTRY RD., CENTEREACH, NY, United States, 11720 |
Name | Role | Address |
---|---|---|
TOHUR CHOWDHURY | Chief Executive Officer | 1100 WAVERLY AVE, HOLTSVILLE, NY, United States, 11742 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-12 | 2024-09-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-06-12 | 2024-09-23 | Address | 1311 MIDDLE COUNTRY RD., CENTEREACH, NY, 11720, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240923001756 | 2024-09-23 | BIENNIAL STATEMENT | 2024-09-23 |
130612000756 | 2013-06-12 | CERTIFICATE OF INCORPORATION | 2013-06-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4654897109 | 2020-04-13 | 0235 | PPP | 1100 Waverly Avenue, HOLTSVILLE, NY, 11742-1114 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8650588401 | 2021-02-13 | 0235 | PPS | 1100 Waverly Ave, Holtsville, NY, 11742-1124 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 09 Mar 2025
Sources: New York Secretary of State