Name: | A. RONNI KOLOTKIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 1980 (45 years ago) |
Entity Number: | 649407 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 80 5TH AVENUE, SUITE 1508, NEW YORK, NY, United States, 10011 |
Principal Address: | A RONNI KOLOTKIN, 80 5TH AVE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A. RONNI KOLOTKIN, INC. | DOS Process Agent | 80 5TH AVENUE, SUITE 1508, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
A RONNI KOLOTKIN | Chief Executive Officer | 80 5TH AVE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-13 | 2020-09-01 | Address | 80 5TH AVENUE, SUITE 1508, NEW YORK, NY, 10011, 7804, USA (Type of address: Service of Process) |
2009-08-21 | 2018-09-13 | Address | 80 5TH AVENUE, SUITE 1508, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-10-18 | 2009-08-21 | Address | 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1998-09-08 | 2004-10-18 | Address | 175 WEST 13TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1998-09-08 | 2004-10-18 | Address | 175 WEST 13TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1995-04-07 | 1998-09-08 | Address | 177 PRINCE ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1995-04-07 | 1998-09-08 | Address | 177 PRINCE ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1980-09-08 | 2004-10-18 | Address | GOLDSMITH, P.C., 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200901060474 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180913006000 | 2018-09-13 | BIENNIAL STATEMENT | 2018-09-01 |
160901007236 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140915007262 | 2014-09-15 | BIENNIAL STATEMENT | 2014-09-01 |
120921002016 | 2012-09-21 | BIENNIAL STATEMENT | 2012-09-01 |
101021002356 | 2010-10-21 | BIENNIAL STATEMENT | 2010-09-01 |
090821000561 | 2009-08-21 | CERTIFICATE OF CHANGE | 2009-08-21 |
080827002975 | 2008-08-27 | BIENNIAL STATEMENT | 2008-09-01 |
060829002210 | 2006-08-29 | BIENNIAL STATEMENT | 2006-09-01 |
041018002130 | 2004-10-18 | BIENNIAL STATEMENT | 2004-09-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8671567703 | 2020-05-01 | 0202 | PPP | 80 Fifth Avenue Suite 1508, New York, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Feb 2025
Sources: New York Secretary of State