Name: | 57 COLLINS AVE CONDOMINIUM S CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 2017 (8 years ago) |
Entity Number: | 5182343 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 57 COLLINS AVE, SUITE 111, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57 COLLINS AVE, SUITE 111, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-06 | 2018-08-08 | Address | (Type of address: Service of Process) |
2017-08-07 | 2023-09-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-08-07 | 2018-08-06 | Address | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180808000355 | 2018-08-08 | CERTIFICATE OF CHANGE | 2018-08-08 |
180806000144 | 2018-08-06 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-08-06 |
170807010306 | 2017-08-07 | CERTIFICATE OF INCORPORATION | 2017-08-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6597448504 | 2021-03-04 | 0202 | PPS | 57 Collins Ave Unit 111, Spring Valley, NY, 10977-4743 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4006077210 | 2020-04-27 | 0202 | PPP | 57 Collins Ave. # 111, Spring Valley, NY, 10977-4743 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State