Name: | FIRST GENERAL OF SOUTHERN NEW YORK, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 1984 (41 years ago) |
Entity Number: | 941403 |
ZIP code: | 13760 |
County: | Broome |
Place of Formation: | New York |
Address: | 2906 E. MAIN Street, endwell, NY, United States, 13760 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2906 E. MAIN Street, endwell, NY, United States, 13760 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-06 | 2022-07-07 | Address | 2713 EAST MAIN ST., ENDWEL, NY, 13760, USA (Type of address: Service of Process) |
1984-09-05 | 2022-06-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1984-09-05 | 2019-06-06 | Address | 19 WASHINGTON AVE, ENDICOTT, NY, 13760, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220707003217 | 2022-06-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-17 |
190606000018 | 2019-06-06 | CERTIFICATE OF CHANGE | 2019-06-06 |
B138930-4 | 1984-09-05 | CERTIFICATE OF INCORPORATION | 1984-09-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8139077005 | 2020-04-08 | 0248 | PPP | 2713 E Main Street, ENDICOTT, NY, 13760-5837 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5910308304 | 2021-01-26 | 0248 | PPS | 2713 E Main St, Endicott, NY, 13760-5837 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State