Name: | SCHALK, CIACCIO & KAHN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 2014 (11 years ago) |
Entity Number: | 4514486 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 259 MINEOLA BOULEVARD, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 600
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCHALK, CIACCIO & KAHN, P.C. | DOS Process Agent | 259 MINEOLA BOULEVARD, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
ROBERT SCHALK | Chief Executive Officer | 259 MINEOLA BOULEVARD, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-16 | 2018-10-29 | Address | 332 WILLIS AVENUE SECOND FLOOR, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200103061086 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
181029006361 | 2018-10-29 | BIENNIAL STATEMENT | 2018-01-01 |
140116000196 | 2014-01-16 | CERTIFICATE OF INCORPORATION | 2014-01-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6430968505 | 2021-03-03 | 0235 | PPS | 259 Mineola Blvd Ste 200, Mineola, NY, 11501-2371 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 08 Mar 2025
Sources: New York Secretary of State