Search icon

CONVERSION HUNTERS CORP

Company Details

Name: CONVERSION HUNTERS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2014 (10 years ago)
Entity Number: 4664810
ZIP code: 11758
County: Suffolk
Place of Formation: New York
Address: 11 Dolphin Dr, Massapequa, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JASON LAZARUS DOS Process Agent 11 Dolphin Dr, Massapequa, NY, United States, 11758

Chief Executive Officer

Name Role Address
JASON LAZARUS Chief Executive Officer 11 DOLPHIN DR, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2024-12-20 2024-12-20 Address 26 COMET LN, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2024-12-20 2024-12-20 Address 11 DOLPHIN DR, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2021-01-26 2024-12-20 Address 26 COMET LN, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2021-01-26 2024-12-20 Address 26 COMET LN, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2014-11-12 2021-01-26 Address 328 GRAND CENTRAL AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2014-11-12 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241220003502 2024-12-20 BIENNIAL STATEMENT 2024-12-20
210126060299 2021-01-26 BIENNIAL STATEMENT 2020-11-01
141112010283 2014-11-12 CERTIFICATE OF INCORPORATION 2014-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5912178001 2020-06-29 0235 PPP 26 Comet Ln, Massapequa, NY, 11758-7830
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17187
Loan Approval Amount (current) 17187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-7830
Project Congressional District NY-02
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17266.58
Forgiveness Paid Date 2021-01-08
2717868302 2021-01-21 0235 PPS 26 Comet Ln, Massapequa, NY, 11758-7830
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-7830
Project Congressional District NY-02
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20931.31
Forgiveness Paid Date 2021-07-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806727 Copyright 2018-11-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-26
Termination Date 2019-02-20
Section 0101
Status Terminated

Parties

Name PALLEY
Role Plaintiff
Name CONVERSION HUNTERS CORP
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State