Name: | 6239, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1985 (40 years ago) |
Entity Number: | 999188 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1695 NEWBRIDGE ROAD, North Bellmore, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J. MONTALBANO | Chief Executive Officer | 53 SOUTH BAY AVENUE, BRIGHTWATERS, NY, United States, 11718 |
Name | Role | Address |
---|---|---|
ROBERT MONTALBANO | DOS Process Agent | 1695 NEWBRIDGE ROAD, North Bellmore, NY, United States, 11710 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
11092 | 2012-08-13 | 2024-10-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-18 | 2025-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-11 | 2023-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-11 | 2023-05-11 | Address | 786 PARK LANE SOUTH, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2023-05-11 | Address | 53 SOUTH BAY AVENUE, BRIGHTWATERS, NY, 11718, USA (Type of address: Chief Executive Officer) |
1992-12-22 | 2023-05-11 | Address | 1645 GRAND AVE, BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
1992-12-22 | 2023-05-11 | Address | 786 PARK LANE SOUTH, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
1985-05-22 | 2023-05-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1985-05-22 | 1992-12-22 | Address | 786 PARK LANE SOUTH, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230511003329 | 2023-05-11 | BIENNIAL STATEMENT | 2023-05-01 |
220120002224 | 2022-01-20 | BIENNIAL STATEMENT | 2022-01-20 |
950807002002 | 1995-08-07 | BIENNIAL STATEMENT | 1993-05-01 |
921222002414 | 1992-12-22 | BIENNIAL STATEMENT | 1992-05-01 |
B229374-2 | 1985-05-22 | CERTIFICATE OF INCORPORATION | 1985-05-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9069008305 | 2021-01-30 | 0235 | PPS | 1695 Newbridge Rd, North Bellmore, NY, 11710-1603 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6953828105 | 2020-07-22 | 0235 | PPP | 1695 NEWBRIDGE ROAD, NORTH BELLMORE, NY, 11710 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State