Name: | ADRIATIC WOOD PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1982 (42 years ago) |
Entity Number: | 798804 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | 1994 PITKIN AVENUE, BROOKLYN, NY, United States, 11207 |
Contact Details
Phone +1 718-922-4621
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TONY GRBIC | Chief Executive Officer | 6 AMY COURT, NORTH WOODMERE, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1994 PITKIN AVENUE, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-19 | 2024-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-03 | 2024-04-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-21 | 2023-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-26 | 2023-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-03 | 2023-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-10 | 2023-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-15 | 2023-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-10-08 | 2010-10-27 | Address | 1994 PITKIN AVE., BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
1998-10-08 | 2010-10-27 | Address | 6 AMY CT., NORTH WOODMERE, NY, 11581, USA (Type of address: Chief Executive Officer) |
1998-10-08 | 2010-10-27 | Address | 1994 PITKIN AVE., BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211201004548 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
121015002020 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
101027002201 | 2010-10-27 | BIENNIAL STATEMENT | 2010-10-01 |
081016002484 | 2008-10-16 | BIENNIAL STATEMENT | 2008-10-01 |
061004002730 | 2006-10-04 | BIENNIAL STATEMENT | 2006-10-01 |
041117002280 | 2004-11-17 | BIENNIAL STATEMENT | 2004-10-01 |
021002002881 | 2002-10-02 | BIENNIAL STATEMENT | 2002-10-01 |
001012002339 | 2000-10-12 | BIENNIAL STATEMENT | 2000-10-01 |
981008002004 | 1998-10-08 | BIENNIAL STATEMENT | 1998-10-01 |
961029002250 | 1996-10-29 | BIENNIAL STATEMENT | 1996-10-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2461878605 | 2021-03-15 | 0202 | PPS | 1994 Pitkin Ave, Brooklyn, NY, 11207-3330 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5674357701 | 2020-05-01 | 0202 | PPP | 1994 Pitkin Ave, Brooklyn, NY, 11207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Feb 2025
Sources: New York Secretary of State