Name: | ALEUTIAN CAPITAL PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Nov 2004 (20 years ago) |
Entity Number: | 3124705 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 100 WALL STREET, SUITE 900, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LOUIS E. BLACK | DOS Process Agent | 100 WALL STREET, SUITE 900, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-07 | 2024-12-18 | Address | 100 WALL STREET, SUITE 900, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2004-11-10 | 2012-11-07 | Address | ATTN: LOUIS E. BLACK, ESQ., 350 FIFTH AVE, SUITE 6710, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241218003982 | 2024-12-18 | BIENNIAL STATEMENT | 2024-12-18 |
201103060417 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
200205060409 | 2020-02-05 | BIENNIAL STATEMENT | 2018-11-01 |
161103007311 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
141103008417 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121107006751 | 2012-11-07 | BIENNIAL STATEMENT | 2012-11-01 |
101012002138 | 2010-10-12 | BIENNIAL STATEMENT | 2010-11-01 |
081020002006 | 2008-10-20 | BIENNIAL STATEMENT | 2008-11-01 |
041110000507 | 2004-11-10 | APPLICATION OF AUTHORITY | 2004-11-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3238038308 | 2021-01-21 | 0202 | PPS | 100 Wall St Ste 900, New York, NY, 10005-3749 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5251427108 | 2020-04-13 | 0202 | PPP | 100 Wall Street, NEW YORK, NY, 10005-3195 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1605149 | APA Review/Appeal | 2016-06-29 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALEUTIAN CAPITAL PARTNERS, LLC |
Role | Plaintiff |
Name | PEREZ, |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State