Name: | MEDLEYS PLUMBING & HEATING COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 2014 (11 years ago) |
Entity Number: | 4630707 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Address: | 63 JEAN AVENUE, HEMPSTEAD, NY, United States, 11550 |
Principal Address: | 63 JEAN AVE, HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEDLEYS PLUMBING & HEATING COMPANY INC. | DOS Process Agent | 63 JEAN AVENUE, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
MEDLEYS PLUMBING & HEATING COMPANY INC. | Chief Executive Officer | 63 JEAN AVENUE, HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-03 | 2024-10-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-09-03 | 2024-10-22 | Address | 63 JEAN AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241022004083 | 2024-10-22 | BIENNIAL STATEMENT | 2024-10-22 |
140903010277 | 2014-09-03 | CERTIFICATE OF INCORPORATION | 2014-09-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2403977410 | 2020-05-05 | 0235 | PPP | 63 JEAN AVE, HEMPSTEAD, NY, 11550-6301 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1936978306 | 2021-01-20 | 0235 | PPS | 63 Jean Ave, Hempstead, NY, 11550-6301 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State