Name: | THE MAJORA CARTER GROUP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jun 2008 (17 years ago) |
Entity Number: | 3689278 |
ZIP code: | 10474 |
County: | Bronx |
Place of Formation: | Delaware |
Address: | 901 HUNTS POINT AVE, 2ND FL, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 901 HUNTS POINT AVE, 2ND FL, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-25 | 2010-07-06 | Address | 654 MANIDA STREET, BRONX, NY, 10474, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200501061069 | 2020-05-01 | BIENNIAL STATEMENT | 2018-06-01 |
100706002310 | 2010-07-06 | BIENNIAL STATEMENT | 2010-06-01 |
080625000633 | 2008-06-25 | APPLICATION OF AUTHORITY | 2008-06-25 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0000000000610464 | Department of Agriculture | 10.902 - SOIL AND WATER CONSERVATION | 2010-09-28 | 2011-09-30 | CONSERVATION TECHNICAL ASSISTANCE | |||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3256527702 | 2020-05-01 | 0202 | PPP | 901 Hunts Point Ave, the Bronx, NY, 10474 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8550199009 | 2021-05-27 | 0202 | PPS | 901 Hunts Point Ave, Bronx, NY, 10474-5418 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State