Name: | GEORGIA RAYS KITCHEN, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 May 1999 (26 years ago) |
Entity Number: | 2375933 |
ZIP code: | 12534 |
County: | Columbia |
Place of Formation: | New York |
Address: | 9 GINSBERG LANE, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 9 GINSBERG LANE, HUDSON, NY, United States, 12534 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-27 | 2023-03-21 | Address | 9 GINSBERG LANE, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
2010-09-24 | 2011-05-27 | Address | 149 JOSLEN BLVD, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
1999-05-07 | 2010-09-24 | Address | RD #2 BOX 246, GHENT, NY, 12075, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230321002777 | 2023-03-21 | BIENNIAL STATEMENT | 2021-05-01 |
130523002006 | 2013-05-23 | BIENNIAL STATEMENT | 2013-05-01 |
110527002118 | 2011-05-27 | BIENNIAL STATEMENT | 2011-05-01 |
100924002285 | 2010-09-24 | BIENNIAL STATEMENT | 2009-05-01 |
010503002098 | 2001-05-03 | BIENNIAL STATEMENT | 2001-05-01 |
990507000468 | 1999-05-07 | ARTICLES OF ORGANIZATION | 1999-05-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5250797406 | 2020-05-12 | 0248 | PPP | 9 GINSBURG LN, HUDSON, NY, 12534-3431 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3530668600 | 2021-03-17 | 0248 | PPS | 9 Ginsburg Ln, Hudson, NY, 12534-3431 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State