Name: | FORWARD BUSINESS SOLUTIONS OF BINGHAMTON, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Feb 2001 (24 years ago) |
Entity Number: | 2607850 |
ZIP code: | 13790 |
County: | Broome |
Place of Formation: | New York |
Address: | PO BOX 227, JOHNSON CITY, NY, United States, 13790 |
Name | Role | Address |
---|---|---|
FORWARD BUSINESS SOLUTIONS OF BINGHMTON, LLC | DOS Process Agent | PO BOX 227, JOHNSON CITY, NY, United States, 13790 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-04 | 2025-02-03 | Address | 804 VALLEY PLAZA P.O. BOX 227, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process) |
2001-02-20 | 2010-11-04 | Address | 601 GATES ROAD, VESTAL, NY, 13850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203002017 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230201003011 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
230104002844 | 2023-01-04 | BIENNIAL STATEMENT | 2021-02-01 |
101118000029 | 2010-11-18 | CERTIFICATE OF AMENDMENT | 2010-11-18 |
101104000330 | 2010-11-04 | CERTIFICATE OF AMENDMENT | 2010-11-04 |
010220000677 | 2001-02-20 | ARTICLES OF ORGANIZATION | 2001-02-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3122248310 | 2021-01-21 | 0248 | PPS | 70 Travis Ave, Binghamton, NY, 13904-1025 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8858067107 | 2020-04-15 | 0248 | PPP | 70 Travis Avenue, Binghamton, NY, 13904 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State