Name: | BREITENBACH REAL ESTATE DEVELOPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 2015 (10 years ago) |
Entity Number: | 4697226 |
ZIP code: | 11968 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 50 HILL STREET, #213, SOUTHAMPTON, NY, United States, 11968 |
Principal Address: | 50 Hill Street, #213, Southampton, NY, United States, 11968 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW BREITENBACH | Chief Executive Officer | 125 WILDERNESS TRAIL, SOUTHAMPTON, NY, United States, 11968 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 HILL STREET, #213, SOUTHAMPTON, NY, United States, 11968 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-21 | 2025-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-01-21 | 2025-02-20 | Address | 50 HILL STREET, #213, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220002888 | 2025-02-20 | BIENNIAL STATEMENT | 2025-02-20 |
150121010052 | 2015-01-21 | CERTIFICATE OF INCORPORATION | 2015-01-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2938157701 | 2020-05-01 | 0235 | PPP | 125 WILDERNESS TRL, SOUTHAMPTON, NY, 11968 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State