Name: | ROBERT J. PORNBECK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1982 (43 years ago) |
Entity Number: | 785251 |
ZIP code: | 13901 |
County: | Broome |
Place of Formation: | New York |
Address: | 254 CHENANGO STREET, BINGHAMTON, NY, United States, 13901 |
Contact Details
Phone +1 607-723-2000
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J. PORNBECK | DOS Process Agent | 254 CHENANGO STREET, BINGHAMTON, NY, United States, 13901 |
Name | Role | Address |
---|---|---|
ROBERT J. PORNBECK | Chief Executive Officer | 254 CHENANGO STREET, BINGHAMTON, NY, United States, 13901 |
Start date | End date | Type | Value |
---|---|---|---|
1982-08-02 | 1993-03-22 | Address | 254 CHENANGO ST, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000825002011 | 2000-08-25 | BIENNIAL STATEMENT | 2000-08-01 |
980729002209 | 1998-07-29 | BIENNIAL STATEMENT | 1998-08-01 |
960823002208 | 1996-08-23 | BIENNIAL STATEMENT | 1996-08-01 |
000055001083 | 1993-10-26 | BIENNIAL STATEMENT | 1993-08-01 |
930322002547 | 1993-03-22 | BIENNIAL STATEMENT | 1992-08-01 |
A891045-5 | 1982-08-02 | CERTIFICATE OF INCORPORATION | 1982-08-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7405718808 | 2021-04-21 | 0248 | PPP | 210 Court St Ste 2, Binghamton, NY, 13901-3638 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State