Name: | OPSALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1981 (44 years ago) |
Entity Number: | 675123 |
ZIP code: | 28401 |
County: | New York |
Place of Formation: | New York |
Address: | 3869 US HWY 421 N, WILMINGTON, NC, United States, 28401 |
Principal Address: | 4217 AUSTIN BLVD., ISLAND PARK, NY, United States, 11558 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | OPSALES, INC., FLORIDA | P19796 | FLORIDA |
Name | Role | Address |
---|---|---|
OPSALES, INC. | DOS Process Agent | 3869 US HWY 421 N, WILMINGTON, NC, United States, 28401 |
Name | Role | Address |
---|---|---|
ERIN CASTELLANO | Chief Executive Officer | 3869 US HWY 421 N, WILMINGTON, NC, United States, 28401 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-03 | 2021-08-10 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2021-07-27 | 2021-08-03 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2009-01-23 | 2013-01-14 | Address | 4217 AUSTIN BLVD, ISLAND PARK, NY, 11558, 1728, USA (Type of address: Chief Executive Officer) |
2003-01-10 | 2009-01-23 | Address | 4217 AUSTIN BLVD, ISLAND PARK, NY, 11558, 1728, USA (Type of address: Chief Executive Officer) |
2001-01-09 | 2003-01-10 | Address | 4217 AUSTIN BLVD., ISLAND PARK, NY, 11558, 1728, USA (Type of address: Chief Executive Officer) |
1995-08-15 | 2021-07-27 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1995-04-18 | 2001-01-09 | Address | 203 LONG BEACH FOAD, ISLAND PARK, NY, 11558, 1611, USA (Type of address: Service of Process) |
1995-04-18 | 2001-01-09 | Address | 203 LONG BEACH ROAD, ISLAND PARK, NY, 11558, 1611, USA (Type of address: Chief Executive Officer) |
1995-04-18 | 2001-01-09 | Address | 203 LONG BEACH ROAD, ISLAND PARK, NY, 11558, 1611, USA (Type of address: Principal Executive Office) |
1987-04-01 | 1995-07-28 | Name | OPSALES/LENSERVICE, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210816001567 | 2021-08-16 | BIENNIAL STATEMENT | 2021-08-16 |
130114006267 | 2013-01-14 | BIENNIAL STATEMENT | 2013-01-01 |
110128002662 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
090123003294 | 2009-01-23 | BIENNIAL STATEMENT | 2009-01-01 |
070131002519 | 2007-01-31 | BIENNIAL STATEMENT | 2007-01-01 |
030110002338 | 2003-01-10 | BIENNIAL STATEMENT | 2003-01-01 |
010109002435 | 2001-01-09 | BIENNIAL STATEMENT | 2001-01-01 |
990107002176 | 1999-01-07 | BIENNIAL STATEMENT | 1999-01-01 |
970219002061 | 1997-02-19 | BIENNIAL STATEMENT | 1997-01-01 |
950815000431 | 1995-08-15 | CERTIFICATE OF AMENDMENT | 1995-08-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4955568605 | 2021-03-20 | 0235 | PPS | 4217 Austin Blvd, Island Park, NY, 11558-1728 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4371907709 | 2020-05-01 | 0235 | PPP | 4217 AUSTIN BLVD, ISLAND PARK, NY, 11558 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Feb 2025
Sources: New York Secretary of State