Name: | MAIDENBAUM & ASSOCIATES P.L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Feb 2002 (23 years ago) |
Entity Number: | 2733222 |
ZIP code: | 11005 |
County: | New York |
Place of Formation: | New York |
Address: | 26910 grand central pkwy, apt 25v, FLORAL PARK, NY, United States, 11005 |
Contact Details
Phone +1 516-223-8553
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 26910 grand central pkwy, apt 25v, FLORAL PARK, NY, United States, 11005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2044946-DCA | Active | Business | 2016-10-21 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2025-01-23 | Address | 1890 GEORGE COURT, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2002-02-20 | 2024-02-01 | Address | 1890 GEORGE COURT, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123001779 | 2024-10-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-09 |
240201042544 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220705001046 | 2022-07-05 | BIENNIAL STATEMENT | 2022-02-01 |
140422002668 | 2014-04-22 | BIENNIAL STATEMENT | 2014-02-01 |
120330002334 | 2012-03-30 | BIENNIAL STATEMENT | 2012-02-01 |
100310002137 | 2010-03-10 | BIENNIAL STATEMENT | 2010-02-01 |
080212002555 | 2008-02-12 | BIENNIAL STATEMENT | 2008-02-01 |
060124002551 | 2006-01-24 | BIENNIAL STATEMENT | 2006-02-01 |
040211002006 | 2004-02-11 | BIENNIAL STATEMENT | 2004-02-01 |
020509000255 | 2002-05-09 | AFFIDAVIT OF PUBLICATION | 2002-05-09 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2014-04-10 | 2014-05-20 | Misrepresentation | NA | 0.00 | Referred to Outside |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3589074 | RENEWAL | INVOICED | 2023-01-27 | 150 | Debt Collection Agency Renewal Fee |
3351320 | RENEWAL | INVOICED | 2021-07-20 | 150 | Debt Collection Agency Renewal Fee |
2970547 | RENEWAL | INVOICED | 2019-01-29 | 150 | Debt Collection Agency Renewal Fee |
2474025 | LICENSE | CREDITED | 2016-10-20 | 38 | Debt Collection License Fee |
2474027 | BLUEDOT | INVOICED | 2016-10-20 | 150 | Blue Dot Fee |
2474028 | LICENSE | INVOICED | 2016-10-20 | 38 | Debt Collection License Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3224727306 | 2020-04-29 | 0235 | PPP | One Broadcast Plaza Suite 218, Merrick, NY, 11566 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State