Name: | EGRESS CAPITAL PARTNERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 2019 (5 years ago) |
Entity Number: | 5652799 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 27 Centre Ave, NEW ROCHELLE, NY, United States, 10801 |
Principal Address: | 27 Centre Ave, New Rochelle, NY, United States, 10801 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN CRAWFORD WHITE JR. | Agent | 41-18 CRESENT ST, #2F, QUEENS, NY, 11101 |
Name | Role | Address |
---|---|---|
john white | DOS Process Agent | 27 Centre Ave, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
JOHN WHITE | Chief Executive Officer | 27 CENTRE AVE, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-02-24 | Address | 27 Centre Ave, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2025-03-04 | 2025-02-24 | Address | 27 CENTRE AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-02-24 | Address | 41-18 CRESENT ST, #2F, QUEENS, NY, 11101, USA (Type of address: Registered Agent) |
2025-02-04 | 2025-02-24 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
2019-11-08 | 2025-03-04 | Address | 41-18 CRESENT ST, #2F, QUEENS, NY, 11101, USA (Type of address: Service of Process) |
2019-11-08 | 2025-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
2019-11-08 | 2025-02-24 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
2019-11-08 | 2025-02-24 | Address | 41-18 CRESENT ST, #2F, QUEENS, NY, 11101, USA (Type of address: Registered Agent) |
2019-11-08 | 2025-02-24 | Address | 41-18 CRESENT ST, #2F, QUEENS, NY, 11101, USA (Type of address: Service of Process) |
2019-11-08 | 2025-03-04 | Address | 41-18 CRESENT ST, #2F, QUEENS, NY, 11101, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250224003916 | 2025-02-24 | BIENNIAL STATEMENT | 2025-02-24 |
250304000318 | 2025-02-04 | CERTIFICATE OF AMENDMENT | 2025-02-04 |
191108010035 | 2019-11-08 | CERTIFICATE OF INCORPORATION | 2019-11-08 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-06-28 | CHARLES SNACK FOODS | 27 CENTRE AVE, NEW ROCHELLE, Westchester, NY, 10801 | A | Food Inspection | Department of Agriculture and Markets | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5978987004 | 2020-04-06 | 0202 | PPP | 27 Centre Ave, New Rochelle, NY, 10801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9787688402 | 2021-02-17 | 0202 | PPS | 1 Shearwood Pl # 2212, New Rochelle, NY, 10801-6609 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State