Name: | GLENRIDGE BROKERAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1984 (41 years ago) |
Entity Number: | 905600 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 61-15 MYRTLE AVENUE, GLENDALE, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMINICK MULERO | Chief Executive Officer | 61-15 MYRTLE AVENUE, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 61-15 MYRTLE AVENUE, GLENDALE, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
1984-03-29 | 1994-12-19 | Address | 61-15 MYRTLE AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080508003121 | 2008-05-08 | BIENNIAL STATEMENT | 2008-03-01 |
040317002403 | 2004-03-17 | BIENNIAL STATEMENT | 2004-03-01 |
020308002826 | 2002-03-08 | BIENNIAL STATEMENT | 2002-03-01 |
980420002062 | 1998-04-20 | BIENNIAL STATEMENT | 1998-03-01 |
941219002005 | 1994-12-19 | BIENNIAL STATEMENT | 1994-03-01 |
B085065-5 | 1984-03-29 | CERTIFICATE OF INCORPORATION | 1984-03-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5662128810 | 2021-04-18 | 0202 | PPS | 6115 Myrtle Ave, Glendale, NY, 11385-6234 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7879457209 | 2020-04-28 | 0202 | PPP | 6115 MYRTLE AVE, GLENDALE, NY, 11385-6234 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State