Name: | CHRIS ALGIERI BOXING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 2014 (11 years ago) |
Entity Number: | 4515644 |
ZIP code: | 07068 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 75 LIVINGSTON AVE., 1ST FLOOR, ROSELAND, NJ, United States, 07068 |
Principal Address: | 70 ALTON AVE., GREENLAWN, NY, United States, 11740 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CHRIS ALGIERI BOXING, INC., FLORIDA | F21000000559 | FLORIDA |
Name | Role | Address |
---|---|---|
ERIC H. MELZER | DOS Process Agent | 75 LIVINGSTON AVE., 1ST FLOOR, ROSELAND, NJ, United States, 07068 |
Name | Role | Address |
---|---|---|
CHRIS ALGIERI | Chief Executive Officer | 70 ALTON AVE, GREENLAWN, NY, United States, 11740 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-17 | 2021-01-19 | Address | 99 WOOD AVENUE SOUTH 4TH FLR, ISELIN, NJ, 08830, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210119060095 | 2021-01-19 | BIENNIAL STATEMENT | 2020-01-01 |
140117000685 | 2014-01-17 | CERTIFICATE OF INCORPORATION | 2014-01-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1442497308 | 2020-04-28 | 0235 | PPP | 70 ALTON AVE, GREENLAWN, NY, 11740 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2833578306 | 2021-01-21 | 0235 | PPS | 70 Alton Ave, Greenlawn, NY, 11740-2139 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State