Name: | MORGAN TRAINING AND COACHING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jan 2008 (17 years ago) |
Entity Number: | 3621198 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 395 RIVERSIDE DRIVE, STE 6DE, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 395 RIVERSIDE DRIVE, STE 6DE, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-15 | 2024-01-02 | Address | 395 RIVERSIDE DRIVE, STE 6DE, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2008-01-23 | 2011-09-15 | Address | 600 WEST END AVE., APT. 12F, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102008011 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
211214001266 | 2021-12-14 | BIENNIAL STATEMENT | 2021-12-14 |
200121060573 | 2020-01-21 | BIENNIAL STATEMENT | 2018-01-01 |
110915000237 | 2011-09-15 | CERTIFICATE OF CHANGE | 2011-09-15 |
080527000148 | 2008-05-27 | CERTIFICATE OF PUBLICATION | 2008-05-27 |
080123000596 | 2008-01-23 | ARTICLES OF ORGANIZATION | 2008-01-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7012307708 | 2020-05-01 | 0202 | PPP | 395 Riverside Drive 6DE, New York, NY, 10025 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4524378409 | 2021-02-06 | 0202 | PPS | 395 Riverside Dr # 6DE, New York, NY, 10025-1859 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State