Name: | BAER & MCINTOSH REAL ESTATE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Dec 2002 (22 years ago) |
Entity Number: | 2842514 |
ZIP code: | 10960 |
County: | Rockland |
Place of Formation: | New York |
Address: | 97 S BROADWAY, S NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 97 S BROADWAY, S NYACK, NY, United States, 10960 |
Number | Type | End date |
---|---|---|
49BL1137803 | LIMITED LIABILITY BROKER | 2024-12-11 |
109915680 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-22 | 2006-11-22 | Address | 97 S BROADWAY, SOUTH NYACK, NY, 10960, USA (Type of address: Service of Process) |
2002-12-05 | 2005-03-22 | Address | 97 SOUTH BROADWAY, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110128002866 | 2011-01-28 | BIENNIAL STATEMENT | 2010-12-01 |
081223002663 | 2008-12-23 | BIENNIAL STATEMENT | 2008-12-01 |
061122002179 | 2006-11-22 | BIENNIAL STATEMENT | 2006-12-01 |
050322002387 | 2005-03-22 | BIENNIAL STATEMENT | 2004-12-01 |
030528000853 | 2003-05-28 | AFFIDAVIT OF PUBLICATION | 2003-05-28 |
030528000850 | 2003-05-28 | AFFIDAVIT OF PUBLICATION | 2003-05-28 |
021205000749 | 2002-12-05 | ARTICLES OF ORGANIZATION | 2002-12-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3060097103 | 2020-04-11 | 0202 | PPP | 97 S Broadway, NYACK, NY, 10960-4434 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 12 Mar 2025
Sources: New York Secretary of State