Name: | NIEBERG MIDWOOD CHAPEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 1939 (86 years ago) |
Entity Number: | 51841 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1625 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
STANLEY NIEBERG | Chief Executive Officer | 1625 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1625 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
1939-09-25 | 2016-10-14 | Address | 141 LUDLOW ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161014002032 | 2016-10-14 | BIENNIAL STATEMENT | 2015-09-01 |
080201000859 | 2008-02-01 | CERTIFICATE OF AMENDMENT | 2008-02-01 |
C209611-1 | 1994-04-28 | ASSUMED NAME CORP DISCONTINUANCE | 1994-04-28 |
B747597-2 | 1989-03-01 | ASSUMED NAME CORP INITIAL FILING | 1989-03-01 |
5592-84 | 1939-09-25 | CERTIFICATE OF INCORPORATION | 1939-09-25 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-07-20 | No data | 1625 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
108463 | CL VIO | INVOICED | 2010-03-30 | 500 | CL - Consumer Law Violation |
108599 | CL VIO | INVOICED | 2010-03-30 | 500 | CL - Consumer Law Violation |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100486703 | 0215000 | 1991-02-15 | 1625 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100304 A02 |
Issuance Date | 1991-05-03 |
Abatement Due Date | 1991-05-10 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 06 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100304 F04 |
Issuance Date | 1991-05-03 |
Abatement Due Date | 1991-05-10 |
Current Penalty | 640.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 08 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1991-05-03 |
Abatement Due Date | 1991-06-05 |
Current Penalty | 350.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 07 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19101200 G01 |
Issuance Date | 1991-05-03 |
Abatement Due Date | 1991-06-05 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 07 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1991-05-03 |
Abatement Due Date | 1991-05-06 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 14 |
Gravity | 00 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9747598307 | 2021-01-31 | 0202 | PPS | 60 Brighton 11th St, Brooklyn, NY, 11235-5304 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9053577801 | 2020-06-07 | 0202 | PPP | 60 BRIGHTON 11TH ST, BROOKLYN, NY, 11235 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Mar 2025
Sources: New York Secretary of State