Search icon

STYLUX HOMES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STYLUX HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2014 (11 years ago)
Entity Number: 4643670
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: 4004 Jerusalem Ave., Seaford, NY, United States, 11783
Principal Address: 79 SYOSSET CIRCLE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STYLUX HOMES, INC. DOS Process Agent 4004 Jerusalem Ave., Seaford, NY, United States, 11783

Chief Executive Officer

Name Role Address
SAEED AHMED Chief Executive Officer 79 SYOSSET CIRCLE, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2024-05-12 2024-05-12 Address 79 SYOSSET CIRCLE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2022-02-16 2024-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-16 2024-05-12 Address 162 OLD COURTHOUSE RD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2017-07-26 2024-05-12 Address 79 SYOSSET CIRCLE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2014-09-30 2022-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240512000052 2024-05-12 BIENNIAL STATEMENT 2024-05-12
200916060473 2020-09-16 BIENNIAL STATEMENT 2020-09-01
200220060388 2020-02-20 BIENNIAL STATEMENT 2018-09-01
170726006045 2017-07-26 BIENNIAL STATEMENT 2016-09-01
160414000702 2016-04-14 CERTIFICATE OF AMENDMENT 2016-04-14

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State