Name: | OSCAR T HOME IMPROVEMENT CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2018 (7 years ago) |
Entity Number: | 5260320 |
ZIP code: | 10606 |
County: | Westchester |
Place of Formation: | New York |
Address: | 21JEFFERSON AVE, WHITE PLAINS, NY, United States, 10606 |
Principal Address: | Oscar tunque, 21 jefferson ave, White plains, NY, United States, 10606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OSCAR TUNQUE | Chief Executive Officer | 21 JEFFERSON AVE, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
OSCAR TUNQUE NAHURI | DOS Process Agent | 21JEFFERSON AVE, WHITE PLAINS, NY, United States, 10606 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-03 | 2025-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-01-03 | 2025-03-18 | Address | 20 JEFFERSON AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318004788 | 2025-03-18 | BIENNIAL STATEMENT | 2025-03-18 |
180103010603 | 2018-01-03 | CERTIFICATE OF INCORPORATION | 2018-01-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3287849002 | 2021-05-18 | 0202 | PPS | 20 Jefferson Ave, White Plains, NY, 10606-1706 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6100937410 | 2020-05-13 | 0202 | PPP | 20 Jefferson Avenue, White Plains, NY, 10606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State