Name: | PINE VALLEY CENTER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Nov 2004 (20 years ago) |
Entity Number: | 3130005 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 1 HILLCREST CENTER DRIVE, SUITE 325, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
PINE VALLEY CENTER, LLC | DOS Process Agent | 1 HILLCREST CENTER DRIVE, SUITE 325, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-24 | 2014-11-06 | Address | 661 NORTH MAIN STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201103060673 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181119006085 | 2018-11-19 | BIENNIAL STATEMENT | 2018-11-01 |
161103006235 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
141106006878 | 2014-11-06 | BIENNIAL STATEMENT | 2014-11-01 |
121116002683 | 2012-11-16 | BIENNIAL STATEMENT | 2012-11-01 |
101110002677 | 2010-11-10 | BIENNIAL STATEMENT | 2010-11-01 |
081107002069 | 2008-11-07 | BIENNIAL STATEMENT | 2008-11-01 |
080618000502 | 2008-06-18 | CERTIFICATE OF AMENDMENT | 2008-06-18 |
071114000106 | 2007-11-14 | CERTIFICATE OF AMENDMENT | 2007-11-14 |
061201002451 | 2006-12-01 | BIENNIAL STATEMENT | 2006-11-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5179678005 | 2020-06-27 | 0202 | PPP | 1 Hillcrest Center Drive Suite 325, SPRING VALLEY, NY, 10977 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2006645 | Labor Management Relations Act | 2020-08-19 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LOCAL 670 STATIONARY ENGINEERS |
Role | Defendant |
Name | PINE VALLEY CENTER, LLC |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2021-09-27 |
Termination Date | 2022-07-15 |
Date Issue Joined | 2021-11-15 |
Pretrial Conference Date | 2021-12-13 |
Section | 2000 |
Sub Section | E |
Status | Terminated |
Parties
Name | BOYKIN |
Role | Plaintiff |
Name | PINE VALLEY CENTER, LLC |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State