Name: | MONTICELLO REST. 14398 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jun 2007 (18 years ago) |
Entity Number: | 3531318 |
ZIP code: | 08820 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 3840 PARK AVENUE, UNIT B 104, EDISON, NJ, United States, 08820 |
Name | Role | Address |
---|---|---|
MONTICELLO REST. 14398 LLC | DOS Process Agent | 3840 PARK AVENUE, UNIT B 104, EDISON, NJ, United States, 08820 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-02 | 2023-06-01 | Address | 3840 PARK AVENUE, UNIT B 104, EDISON, NJ, 08820, USA (Type of address: Service of Process) |
2013-10-11 | 2016-08-02 | Address | 30 S PLAINFIELD AVE, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Service of Process) |
2007-06-14 | 2013-10-11 | Address | 95 GLENWILD ROAD, ROCK HILL, NY, 12775, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601001473 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
211102000201 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
200310060033 | 2020-03-10 | BIENNIAL STATEMENT | 2019-06-01 |
160802006501 | 2016-08-02 | BIENNIAL STATEMENT | 2015-06-01 |
131011002296 | 2013-10-11 | BIENNIAL STATEMENT | 2013-06-01 |
090602002037 | 2009-06-02 | BIENNIAL STATEMENT | 2009-06-01 |
070829000782 | 2007-08-29 | CERTIFICATE OF PUBLICATION | 2007-08-29 |
070614000852 | 2007-06-14 | ARTICLES OF ORGANIZATION | 2007-06-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5668827105 | 2020-04-13 | 0202 | PPP | 4349 State Rt 42, MONTICELLO, NY, 12701-4811 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 11 Mar 2025
Sources: New York Secretary of State