Name: | BANNERBOY CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 2016 (9 years ago) |
Entity Number: | 4901742 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | Delaware |
Address: | 55 Washington Street, Suite 652, Brooklyn, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
ERIK VILHELM HOFMAN-BANG | DOS Process Agent | 55 Washington Street, Suite 652, Brooklyn, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ERIK VILHELM HOFMAN-BANG | Chief Executive Officer | 55 WASHINGTON STREET, SUITE 652, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-12 | 2024-02-12 | Address | 424A THIRD AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2024-02-12 | 2024-02-12 | Address | 424A THIRD AVENUE, NEW YORK, NY, 11215, USA (Type of address: Chief Executive Officer) |
2024-02-12 | 2024-02-12 | Address | 55 WASHINGTON STREET, SUITE 652, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2020-02-26 | 2024-02-12 | Address | 424A THIRD AVENUE, NEW YORK, NY, 11215, USA (Type of address: Service of Process) |
2020-02-26 | 2024-02-12 | Address | 424A THIRD AVENUE, NEW YORK, NY, 11215, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2020-02-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-04-11 | 2020-02-26 | Address | 20 JAY STREET, SUITE 432, NEW YORK, NY, 11201, USA (Type of address: Chief Executive Officer) |
2018-04-11 | 2020-02-26 | Address | 20 JAY STREET, SUITE 432, NEW YORK, NY, 11201, USA (Type of address: Principal Executive Office) |
2016-02-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240212003061 | 2024-02-12 | BIENNIAL STATEMENT | 2024-02-12 |
220201002541 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
200226060029 | 2020-02-26 | BIENNIAL STATEMENT | 2020-02-01 |
SR-106801 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-106800 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180411006100 | 2018-04-11 | BIENNIAL STATEMENT | 2018-02-01 |
160224000689 | 2016-02-24 | APPLICATION OF AUTHORITY | 2016-02-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6141108509 | 2021-03-03 | 0202 | PPS | 424A 3rd Ave, Brooklyn, NY, 11215-3112 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3013837108 | 2020-04-11 | 0202 | PPP | 424 a 3RD AVE, BROOKLYN, NY, 11215-2802 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State