Name: | PERFECT PRINTING SOLUTIONS II, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 2015 (10 years ago) |
Entity Number: | 4757450 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 34 East Main Street, #396, Smithtown, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH MESSANA | DOS Process Agent | 34 East Main Street, #396, Smithtown, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
JOSEPH MESSANA | Chief Executive Officer | 34 EAST MAIN STREET, #396, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-12 | 2024-07-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-05-12 | 2024-07-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-05-12 | 2024-07-12 | Address | 34 EAST MAIN STREET #396, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240712002110 | 2024-07-12 | BIENNIAL STATEMENT | 2024-07-12 |
150512000716 | 2015-05-12 | CERTIFICATE OF INCORPORATION | 2015-05-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6963937710 | 2020-05-01 | 0235 | PPP | 34 EAST MAIN STREET STE 396, SMITHTOWN, NY, 11787 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4532518403 | 2021-02-06 | 0235 | PPS | 34 E Main St # 396, Smithtown, NY, 11787-2804 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State