Name: | MONTELEONE ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Aug 2001 (24 years ago) |
Entity Number: | 2671774 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7 NORMANDY CT, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 7 NORMANDY CT, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-17 | 2007-08-20 | Address | 12 FLEETWOOD ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200604060909 | 2020-06-04 | BIENNIAL STATEMENT | 2019-08-01 |
110912002235 | 2011-09-12 | BIENNIAL STATEMENT | 2011-08-01 |
090730002035 | 2009-07-30 | BIENNIAL STATEMENT | 2009-08-01 |
070820002295 | 2007-08-20 | BIENNIAL STATEMENT | 2007-08-01 |
050802002110 | 2005-08-02 | BIENNIAL STATEMENT | 2005-08-01 |
030725002415 | 2003-07-25 | BIENNIAL STATEMENT | 2003-08-01 |
020227000113 | 2002-02-27 | AFFIDAVIT OF PUBLICATION | 2002-02-27 |
020227000110 | 2002-02-27 | AFFIDAVIT OF PUBLICATION | 2002-02-27 |
010817000164 | 2001-08-17 | ARTICLES OF ORGANIZATION | 2001-08-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1284207709 | 2020-05-01 | 0235 | PPP | 490 WHEELER RD STE 185, HAUPPAUGE, NY, 11788 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9795168508 | 2021-03-12 | 0235 | PPS | 490 Wheeler Rd Ste 185, Hauppauge, NY, 11788-4369 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State