Name: | SEA COVE MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1984 (41 years ago) |
Entity Number: | 944195 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Address: | 21 VILLAGE SQ, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUBRAN C JUBRAN | Chief Executive Officer | 21 VILLAGE SQ., GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 VILLAGE SQ, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-13 | 1996-11-26 | Address | 262 GLEN HEAD ROAD, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
1993-10-13 | 1996-11-26 | Address | 262 GLEN HEAD ROAD, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office) |
1993-10-13 | 1996-11-26 | Address | 262 GLEN HEAD ROAD, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
1984-09-18 | 1993-10-13 | Address | 333 GLEN HEAD RD., OLD BROOKVILLE, NY, 11545, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980909002075 | 1998-09-09 | BIENNIAL STATEMENT | 1998-09-01 |
961126002097 | 1996-11-26 | BIENNIAL STATEMENT | 1996-09-01 |
931013002660 | 1993-10-13 | BIENNIAL STATEMENT | 1993-09-01 |
B143153-5 | 1984-09-18 | CERTIFICATE OF INCORPORATION | 1984-09-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6136857107 | 2020-04-14 | 0235 | PPP | 375 N Broadway Ste 311, Jericho, NY, 11753-2008 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State