Name: | ESTIMATING SERVICES OF NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 2016 (8 years ago) |
Entity Number: | 5048816 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Address: | 500 NORTH BROADWAY, SUITE 155, JERICHO, NY, United States, 11753 |
Principal Address: | 500 North Broadway, Suite 155, Jericho, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 NORTH BROADWAY, SUITE 155, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
GEORGE SRECKOVICH | Chief Executive Officer | 12 MILLFORD DR, LOCUST VALLEY, NY, United States, 11567 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-07 | 2024-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-12-07 | 2024-01-17 | Address | 100 SHAMES DRIVE, SUITE 3, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240117002859 | 2024-01-17 | BIENNIAL STATEMENT | 2024-01-17 |
161207000063 | 2016-12-07 | CERTIFICATE OF INCORPORATION | 2016-12-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9245358305 | 2021-01-30 | 0235 | PPS | 100 Shames Dr Unit 3, Westbury, NY, 11590-1741 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8992607202 | 2020-04-28 | 0235 | PPP | 100 Shames Drive Suite #3, Westbury, NY, 11590 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State