Search icon

LEAGUE PILOT, LLC

Company Details

Name: LEAGUE PILOT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Sep 2002 (23 years ago)
Entity Number: 2808276
ZIP code: 07675
County: Rockland
Place of Formation: New York
Address: PO BOX 534, WESTWOOD, NJ, United States, 07675

DOS Process Agent

Name Role Address
LEAGUE PILOT, LLC DOS Process Agent PO BOX 534, WESTWOOD, NJ, United States, 07675

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2018-10-24 2024-09-20 Address PO BOX 534, WESTWOOD, NJ, 07675, USA (Type of address: Service of Process)
2018-09-26 2018-10-24 Address 365 RTE. 304, SUITE 202, BARDONIA, NY, 10954, USA (Type of address: Service of Process)
2015-08-11 2018-09-26 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-08-11 2018-10-24 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2015-07-28 2015-08-11 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2007-02-06 2015-07-28 Address 205 W CENTRAL AVENUE, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
2002-09-05 2015-08-11 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-09-05 2007-02-06 Address 205 WEST CENTRAL AVENUE, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240920000313 2024-09-20 BIENNIAL STATEMENT 2024-09-20
220926000358 2022-09-26 BIENNIAL STATEMENT 2022-09-01
200911060429 2020-09-11 BIENNIAL STATEMENT 2020-09-01
181024000429 2018-10-24 CERTIFICATE OF CHANGE 2018-10-24
180926006077 2018-09-26 BIENNIAL STATEMENT 2018-09-01
160920006368 2016-09-20 BIENNIAL STATEMENT 2016-09-01
150811000589 2015-08-11 CERTIFICATE OF CHANGE 2015-08-11
150728002000 2015-07-28 BIENNIAL STATEMENT 2014-09-01
070206002171 2007-02-06 BIENNIAL STATEMENT 2006-09-01
041227002638 2004-12-27 BIENNIAL STATEMENT 2004-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2019947200 2020-04-15 0202 PPP 205 West Central Ave., Pearl River, NY, 10965
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pearl River, ROCKLAND, NY, 10965-0002
Project Congressional District NY-17
Number of Employees 2
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16122.67
Forgiveness Paid Date 2021-01-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State