Name: | GEORGE FOLLINI JR., CPA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 2014 (11 years ago) |
Entity Number: | 4611465 |
ZIP code: | 07446 |
County: | Rockland |
Place of Formation: | New York |
Address: | C/O GEORGE FOLLINI JR., 500 N. FRANKLIN TURNPIKE - SUITE 208, RAMSEY, NJ, United States, 07446 |
Principal Address: | 500 N. FRANKLIN TURNPIKE - SUITE 208, RAMSEY, NJ, United States, 07446 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GEORGE FOLLINI JR., CPA, P.C., CONNECTICUT | 1184725 | CONNECTICUT |
Name | Role | Address |
---|---|---|
GEORGE FOLLINI JR., CPA | Agent | 20 OXFORD DRIVE, MONTEBELLO, NY, 10901 |
Name | Role | Address |
---|---|---|
GEORGE FOLLINI JR. | Chief Executive Officer | 500 N. FRANKLIN TURNPIKE - SUITE 208, RAMSEY, NJ, United States, 07446 |
Name | Role | Address |
---|---|---|
GEORGE FOLLINI JR., CPA, P.C. | DOS Process Agent | C/O GEORGE FOLLINI JR., 500 N. FRANKLIN TURNPIKE - SUITE 208, RAMSEY, NJ, United States, 07446 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-16 | 2024-12-16 | Address | 20 OXFORD DRIVE, MONTEBELLO, NY, 10901, USA (Type of address: Chief Executive Officer) |
2024-12-16 | 2024-12-16 | Address | 500 N. FRANKLIN TURNPIKE - SUITE 208, RAMSEY, NJ, 07446, USA (Type of address: Chief Executive Officer) |
2022-07-07 | 2024-12-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-09-24 | 2024-12-16 | Address | 20 OXFORD DRIVE, MONTEBELLO, NY, 10901, USA (Type of address: Registered Agent) |
2015-09-24 | 2024-12-16 | Address | C/O GEORGE FOLLINI JR., 20 OXFORD DRIVE, MONTEBELLO, NY, 10901, USA (Type of address: Service of Process) |
2014-07-24 | 2022-07-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-07-24 | 2015-09-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241216000742 | 2024-12-16 | BIENNIAL STATEMENT | 2024-12-16 |
220707000410 | 2022-07-07 | BIENNIAL STATEMENT | 2022-07-01 |
150924000612 | 2015-09-24 | CERTIFICATE OF CHANGE | 2015-09-24 |
140724000257 | 2014-07-24 | CERTIFICATE OF INCORPORATION | 2014-07-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1964167409 | 2020-05-05 | 0202 | PPP | 300 N. Middletown Road, Montebello, NY, 10965 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 08 Mar 2025
Sources: New York Secretary of State