Name: | ROAST SANDWICH HOUSE III INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 2019 (6 years ago) |
Entity Number: | 5517396 |
ZIP code: | 11501 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 100 Main Street, Mineola, NY, United States, 11501 |
Principal Address: | 105 Ocean Avenue, Bellmore, NY, United States, 11710 |
Shares Details
Shares issued 500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROAST SANDWICH HOUSE III INC. | DOS Process Agent | 100 Main Street, Mineola, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
JOSEPH CORDARO | Chief Executive Officer | 100 MAIN STREET, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
PAUL DOYLE | Agent | 827 WALT WHITMAN RD., MELVILLE, NY, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-20 | 2025-01-03 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 1 |
2019-03-20 | 2025-01-03 | Address | 827 WALT WHITMAN RD., MELVILLE, NY, 11747, USA (Type of address: Registered Agent) |
2019-03-20 | 2025-01-03 | Address | 827 WALT WHITMAN RD., MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103005132 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
190320010231 | 2019-03-20 | CERTIFICATE OF INCORPORATION | 2019-03-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6614047204 | 2020-04-28 | 0235 | PPP | 100 MAIN ST, MINEOLA, NY, 11501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State