Name: | BATTERY PRIVATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 2015 (10 years ago) |
Entity Number: | 4805696 |
ZIP code: | 12210 |
County: | Suffolk |
Place of Formation: | New York |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, United States, 12210 |
Principal Address: | 17 STATE ST FL 40, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY L SLOTHOWER | Chief Executive Officer | 17 STATE ST FL 40, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-13 | 2023-10-13 | Address | 17 STATE ST FL 40, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2022-11-17 | 2023-10-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-29 | 2022-11-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-01-09 | 2023-10-13 | Address | 17 STATE ST FL 40, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2015-08-17 | 2022-09-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-08-17 | 2023-10-13 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2015-08-17 | 2023-10-13 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231013000567 | 2023-10-13 | BIENNIAL STATEMENT | 2023-08-01 |
211215000321 | 2021-12-15 | BIENNIAL STATEMENT | 2021-12-15 |
190806060022 | 2019-08-06 | BIENNIAL STATEMENT | 2019-08-01 |
180109006339 | 2018-01-09 | BIENNIAL STATEMENT | 2017-08-01 |
150817010126 | 2015-08-17 | CERTIFICATE OF INCORPORATION | 2015-08-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8165027201 | 2020-04-28 | 0235 | PPP | 490 Montauk Hwy, Southampton, NY, 11968 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1990038405 | 2021-02-03 | 0235 | PPS | 490 Montauk Hwy, Southampton, NY, 11968-4134 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State