Name: | HOTSPOT CELL OF BAYSHORE INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 2017 (8 years ago) |
Entity Number: | 5162005 |
ZIP code: | 11010 |
County: | New York |
Place of Formation: | New York |
Address: | 629 FRAKLIN AVE, FRANKLIN SQUARE, NY, United States, 11010 |
Principal Address: | 629 FRANKLIN AVE, FRANKLIN SQUARE, NY, United States, 11010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOTSPOT CELL OF BAYSHORE INC | DOS Process Agent | 629 FRAKLIN AVE, FRANKLIN SQUARE, NY, United States, 11010 |
Name | Role | Address |
---|---|---|
MANDEEP KAUR | Chief Executive Officer | 150 WILLIS AVE, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-28 | 2023-08-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-06-28 | 2023-08-11 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230811002915 | 2023-08-11 | BIENNIAL STATEMENT | 2023-06-01 |
170628010128 | 2017-06-28 | CERTIFICATE OF INCORPORATION | 2017-06-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3974208603 | 2021-03-17 | 0235 | PPS | 1 Fern Dr, Jericho, NY, 11753-1808 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6158107302 | 2020-04-30 | 0235 | PPP | 1 Fern Drive, Jericho, NY, 11753 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State