Name: | TEIXEIRA MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 2019 (5 years ago) |
Entity Number: | 5661898 |
ZIP code: | 12148 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 1607 RT 146, REXFORD, NY, United States, 12148 |
Principal Address: | 14 PRAISE LANE, GLENVILLE, NY, United States, 12302 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARLOS S TEIXEIRA | DOS Process Agent | 1607 RT 146, REXFORD, NY, United States, 12148 |
Name | Role | Address |
---|---|---|
CARLOS S TEIXEIRA | Chief Executive Officer | 1607 RT 146, REXFORD, NY, United States, 12148 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-14 | 2024-08-14 | Address | 1607 RT 146, REXFORD, NY, 12148, USA (Type of address: Chief Executive Officer) |
2023-07-28 | 2024-08-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-11-25 | 2023-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-11-25 | 2024-08-14 | Address | ATTN: PRESIDENT, 1607 ROUTE 146, REXFORD, NY, 12148, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814001386 | 2024-08-14 | BIENNIAL STATEMENT | 2024-08-14 |
220427002282 | 2022-04-27 | BIENNIAL STATEMENT | 2021-11-01 |
191125010306 | 2019-11-25 | CERTIFICATE OF INCORPORATION | 2019-11-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4021317208 | 2020-04-27 | 0248 | PPP | 1607 Route 146, REXFORD, NY, 12148 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 06 Mar 2025
Sources: New York Secretary of State