Name: | NEW HOLLAND PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 May 2004 (21 years ago) |
Entity Number: | 3052986 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 12 BEEKMAN PLACE, # 11D, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NEW HOLLAND PROPERTIES LLC | DOS Process Agent | 12 BEEKMAN PLACE, # 11D, NEW YORK, NY, United States, 10022 |
Number | Type | End date |
---|---|---|
49DE1032601 | LIMITED LIABILITY BROKER | 2026-07-27 |
109940432 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-16 | 2024-05-10 | Address | 12 BEEKMAN PLACE, # 11D, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-05-13 | 2006-05-16 | Address | 12 BEEKMAN PLACE, APT 4A, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240510001010 | 2024-05-10 | BIENNIAL STATEMENT | 2024-05-10 |
220505001582 | 2022-05-05 | BIENNIAL STATEMENT | 2022-05-01 |
120601006031 | 2012-06-01 | BIENNIAL STATEMENT | 2012-05-01 |
100518002962 | 2010-05-18 | BIENNIAL STATEMENT | 2010-05-01 |
080528002505 | 2008-05-28 | BIENNIAL STATEMENT | 2008-05-01 |
060516002338 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
040513000352 | 2004-05-13 | ARTICLES OF ORGANIZATION | 2004-05-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5061337910 | 2020-06-15 | 0202 | PPP | 12 Beekman Place 11 D, New York, NY, 10022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State