Name: | HARLORN, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Mar 2003 (22 years ago) |
Entity Number: | 2881857 |
ZIP code: | 10577 |
County: | New York |
Place of Formation: | New York |
Address: | 2500 westchester avenue, suite 403, PURCHASE, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
HARLORN, LLC | DOS Process Agent | 2500 westchester avenue, suite 403, PURCHASE, NY, United States, 10577 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-29 | 2025-03-03 | Address | 2500 westchester avenue, suite 403, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
2023-03-16 | 2024-11-29 | Address | SOBERT REALTY CORP, 2700 WESTCHESTER AVENUE / #407, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
2019-03-13 | 2023-03-16 | Address | SOBERT REALTY CORP, 2700 WESTCHESTER AVENUE / #407, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
2013-03-21 | 2019-03-13 | Address | SOBERT REALTY CORP, 2700 WESTCHESTER AVENUE / #407, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
2011-04-07 | 2013-03-21 | Address | SOBERT REALTY CORP, 2700 WESTCHESTER AVENUE / #407, PURCHASE, NY, 10572, USA (Type of address: Service of Process) |
2003-03-13 | 2011-04-07 | Address | SOBERT REALTY CORP., 2700 WESTCHESTER AVE STE. 407, PURCHASE, NY, 10572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303001015 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
241129001983 | 2024-11-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-12 |
230316000636 | 2023-03-16 | BIENNIAL STATEMENT | 2023-03-01 |
210302060552 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190313060110 | 2019-03-13 | BIENNIAL STATEMENT | 2019-03-01 |
170329006167 | 2017-03-29 | BIENNIAL STATEMENT | 2017-03-01 |
150310006211 | 2015-03-10 | BIENNIAL STATEMENT | 2015-03-01 |
130321006212 | 2013-03-21 | BIENNIAL STATEMENT | 2013-03-01 |
110407002275 | 2011-04-07 | BIENNIAL STATEMENT | 2011-03-01 |
090305002260 | 2009-03-05 | BIENNIAL STATEMENT | 2009-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8367497004 | 2020-04-08 | 0202 | PPP | 2700 WESTCHESTER AVE, PURCHASE, NY, 10577-2507 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9388498603 | 2021-03-26 | 0202 | PPS | 2700 Westchester Ave Ste 407, Purchase, NY, 10577-2554 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State