Name: | VENICE PARTNERS & ENTERPRISES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Nov 2007 (17 years ago) |
Entity Number: | 3599863 |
ZIP code: | 10305 |
County: | Broome |
Place of Formation: | New York |
Address: | 129 BEVERLY RD, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
MARK TARAN | Agent | 129 BEVERLY RD, STATEN ISLAND, NY, 10305 |
Name | Role | Address |
---|---|---|
MARK TARAN | DOS Process Agent | 129 BEVERLY RD, STATEN ISLAND, NY, United States, 10305 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-19 | 2024-03-07 | Address | 129 BEVERLY RD, STATEN ISLAND, NY, 10305, USA (Type of address: Registered Agent) |
2013-02-19 | 2024-03-07 | Address | 129 BEVERLY RD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
2007-11-30 | 2013-02-19 | Address | 129 BEVERLY RD., STATEN ISLAND, NY, 10305, USA (Type of address: Registered Agent) |
2007-11-30 | 2013-02-19 | Address | 15 DAVIS ST., BINGHAMTON, NY, 13905, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240307004287 | 2024-03-07 | BIENNIAL STATEMENT | 2024-03-07 |
130219000103 | 2013-02-19 | CERTIFICATE OF AMENDMENT | 2013-02-19 |
080314000451 | 2008-03-14 | CERTIFICATE OF PUBLICATION | 2008-03-14 |
071130000836 | 2007-11-30 | ARTICLES OF ORGANIZATION | 2007-11-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5298988301 | 2021-01-25 | 0202 | PPP | 2820, BROOKLYN, NY, 11235 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State