Name: | GENERATIONS MATERNITY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 2019 (6 years ago) |
Entity Number: | 5597568 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 52 BAKER TOWN ROAD SUITE 210, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GENERATIONS MATERNITY INC. | DOS Process Agent | 52 BAKER TOWN ROAD SUITE 210, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
JACOB OSTREICHER | Chief Executive Officer | 1216 42ND STREET, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-09 | 2023-08-09 | Address | 1216 42ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2019-08-01 | 2023-08-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-08-01 | 2023-08-09 | Address | 52 BAKER TOWN ROAD, MONROE, NY, 10950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809003550 | 2023-08-09 | BIENNIAL STATEMENT | 2023-08-01 |
211124001485 | 2021-11-24 | BIENNIAL STATEMENT | 2021-11-24 |
190801020061 | 2019-08-01 | CERTIFICATE OF INCORPORATION | 2019-08-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6478237806 | 2020-06-02 | 0202 | PPP | 52 Bakertown Road Suite 210, Monroe, NY, 10950-6314 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State