Search icon

INVERSO WAREHOUSING, INC.

Company Details

Name: INVERSO WAREHOUSING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1981 (44 years ago)
Entity Number: 719197
ZIP code: 11530
County: Kings
Place of Formation: New York
Address: 1001 FRANKLIN AVE, RM 209, GARDEN CITY, NY, United States, 11530
Principal Address: 348 west 57th Street Suite 166, New York, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTIAN CHAMBERLAIN Chief Executive Officer 348 WEST 57TH STREET SUITE 166, NEW YORK, NY, United States, 10019

Agent

Name Role Address
james chamberlain Agent 2590 ocean parkway, apt 5b, BROOKLYN, NY, 11229

DOS Process Agent

Name Role Address
LEONARD LAZARUS DOS Process Agent 1001 FRANKLIN AVE, RM 209, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2024-11-25 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-25 2024-12-06 Address 348 WEST 57TH STREET SUITE 166, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-12-06 Address 1001 FRANKLIN AVE, RM 209, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1981-08-28 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-08-28 2024-11-25 Address 1001 FRANKLIN AVE, RM 209, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206002087 2024-12-05 CERTIFICATE OF CHANGE BY ENTITY 2024-12-05
241125000220 2024-11-25 BIENNIAL STATEMENT 2024-11-25
A793214-4 1981-08-28 CERTIFICATE OF INCORPORATION 1981-08-28

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
112500.00
Total Face Value Of Loan:
112500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
112500
Current Approval Amount:
112500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70600.08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State