Name: | NELSON AVENUE ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jun 2003 (22 years ago) |
Entity Number: | 2920385 |
ZIP code: | 08527 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 1105, JACKSON, NJ, United States, 08527 |
Name | Role | Address |
---|---|---|
NELSON AVENUE ASSOCIATES LLC | DOS Process Agent | PO BOX 1105, JACKSON, NJ, United States, 08527 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-14 | 2015-06-02 | Address | PO BOX 1105, JACKSON, NJ, 08527, USA (Type of address: Service of Process) |
2005-06-13 | 2011-07-14 | Address | 1274 49TH ST, #354, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2003-06-17 | 2005-06-13 | Address | POST OFFICE BOX 100801, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220408000827 | 2022-04-08 | BIENNIAL STATEMENT | 2021-06-01 |
170608006204 | 2017-06-08 | BIENNIAL STATEMENT | 2017-06-01 |
150602006962 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
130618006398 | 2013-06-18 | BIENNIAL STATEMENT | 2013-06-01 |
110714002711 | 2011-07-14 | BIENNIAL STATEMENT | 2011-06-01 |
090602002272 | 2009-06-02 | BIENNIAL STATEMENT | 2009-06-01 |
050613002559 | 2005-06-13 | BIENNIAL STATEMENT | 2005-06-01 |
030617000890 | 2003-06-17 | ARTICLES OF ORGANIZATION | 2003-06-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9006767709 | 2020-05-01 | 0202 | PPP | 1274 49th Street 354, Brooklyn, NY, 11219 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State