Name: | PROSPER & PASION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 2015 (9 years ago) |
Entity Number: | 4864456 |
ZIP code: | 12207 |
County: | Orange |
Place of Formation: | New York |
Address: | 418 Broadway, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 188 Grand St # 488, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PROSPER & PASION INC., ILLINOIS | CORP_99049049 | ILLINOIS |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7TCA4 | Obsolete | Non-Manufacturer | 2017-02-27 | 2024-10-30 | 2024-10-29 | No data | |||||||||||||
|
POC | CHRISTOPHE RAMMANT |
Phone | +1 845-610-5367 |
Address | 62 WOOD RD, CHESTER, NY, 10918 1723, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
CHISTOPHE RAMMANT | Chief Executive Officer | 188 GRAND ST # 488, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-17 | 2024-01-17 | Address | 575 5TH AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-01-17 | 2024-01-17 | Address | 188 GRAND ST # 488, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2020-07-29 | 2024-01-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-07-29 | 2024-01-17 | Address | 575 5TH AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2020-07-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-12-15 | 2024-01-17 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2015-12-15 | 2020-02-03 | Address | 10 PARADISE LANE, WARWICK, NY, 10990, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240117003934 | 2024-01-17 | BIENNIAL STATEMENT | 2024-01-17 |
211209000197 | 2021-12-09 | BIENNIAL STATEMENT | 2021-12-09 |
200729060013 | 2020-07-29 | BIENNIAL STATEMENT | 2019-12-01 |
200203000456 | 2020-02-03 | CERTIFICATE OF CHANGE | 2020-02-03 |
151215010200 | 2015-12-15 | CERTIFICATE OF INCORPORATION | 2015-12-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5983908406 | 2021-02-09 | 0202 | PPS | 575 5th Ave Fl 14, New York, NY, 10017-2452 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4633317100 | 2020-04-13 | 0202 | PPP | 575 5th Avenue FL 14, New York, NY, 10017 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Feb 2025
Sources: New York Secretary of State