Name: | MODEL GARAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1949 (75 years ago) |
Entity Number: | 64306 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | Model Garage, 839 39th Street, BROOKLYN, NY, United States, 11232 |
Principal Address: | 54 93rd street, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3XEP0 | Active | Non-Manufacturer | 2004-06-25 | 2024-03-06 | No data | No data | |||||||||||||||
|
POC | HARVEY PINCUS |
Phone | +1 718-871-9200 |
Fax | +1 718-633-4132 |
Address | 839 39TH ST, BROOKLYN, NY, 11232 3229, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
HARVEY PINCUS | Chief Executive Officer | 839 39TH STREET, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
MODEL GARAGE, INC. | DOS Process Agent | Model Garage, 839 39th Street, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-09 | 2024-01-09 | Address | 839 39TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2019-12-03 | 2024-01-09 | Address | 839 39TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
2003-12-01 | 2019-12-03 | Address | 839 39TH ST, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
1995-03-02 | 2024-01-09 | Address | 839 39TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
1995-03-02 | 2003-12-01 | Address | 521 5TH AVENUE, 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1949-12-05 | 1995-03-02 | Address | 350 FIFTH AVE., NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
1949-12-05 | 2023-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240109001642 | 2023-12-27 | BIENNIAL STATEMENT | 2023-12-27 |
211207000854 | 2021-12-07 | BIENNIAL STATEMENT | 2021-12-07 |
191203060852 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
171201006215 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151207006093 | 2015-12-07 | BIENNIAL STATEMENT | 2015-12-01 |
140108002179 | 2014-01-08 | BIENNIAL STATEMENT | 2013-12-01 |
120109002653 | 2012-01-09 | BIENNIAL STATEMENT | 2011-12-01 |
100507002237 | 2010-05-07 | BIENNIAL STATEMENT | 2009-12-01 |
071220002766 | 2007-12-20 | BIENNIAL STATEMENT | 2007-12-01 |
060208002649 | 2006-02-08 | BIENNIAL STATEMENT | 2005-12-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6209378103 | 2020-07-21 | 0202 | PPP | 839 39th Street, Brooklyn, NY, 11232-3229 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: New York Secretary of State