Search icon

PULP 716 LTD.

Company Details

Name: PULP 716 LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 2014 (11 years ago)
Date of dissolution: 31 Oct 2024
Entity Number: 4637915
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 45 East Avenue, Gothic Hill Rd, Lockport, NY, United States, 14094
Principal Address: 45 East Ave, Lockport, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAY BERENT DOS Process Agent 45 East Avenue, Gothic Hill Rd, Lockport, NY, United States, 14094

Chief Executive Officer

Name Role Address
J.M. BERENT Chief Executive Officer 4808 GOTHIC HILLS RD, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2014-09-17 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-17 2025-01-23 Address 123 HIGH STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123001418 2024-10-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-31
230103005074 2023-01-03 BIENNIAL STATEMENT 2022-09-01
140917010243 2014-09-17 CERTIFICATE OF INCORPORATION 2014-09-17

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
62800.00
Total Face Value Of Loan:
163800.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 25 Mar 2025

Sources: New York Secretary of State