Name: | POPPIES & POSIES EVENTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Aug 2008 (17 years ago) |
Entity Number: | 3713388 |
ZIP code: | 11222 |
County: | New York |
Place of Formation: | New York |
Address: | 29 ASH ST, SUITE 106, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 29 ASH ST, SUITE 106, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-19 | 2011-08-19 | Address | 153 ROEBLING ST STUDIO 4E, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2008-08-26 | 2011-01-19 | Address | 510 AMSTERDAM AVE. #3D, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160808006202 | 2016-08-08 | BIENNIAL STATEMENT | 2016-08-01 |
140804006557 | 2014-08-04 | BIENNIAL STATEMENT | 2014-08-01 |
120820006041 | 2012-08-20 | BIENNIAL STATEMENT | 2012-08-01 |
110819000327 | 2011-08-19 | CERTIFICATE OF CHANGE | 2011-08-19 |
110119000546 | 2011-01-19 | CERTIFICATE OF CHANGE | 2011-01-19 |
081204000729 | 2008-12-04 | CERTIFICATE OF PUBLICATION | 2008-12-04 |
080826000666 | 2008-08-26 | ARTICLES OF ORGANIZATION | 2008-08-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7309708304 | 2021-01-28 | 0202 | PPS | 49 Ash St Ste 106, Brooklyn, NY, 11222-2488 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8145767301 | 2020-05-01 | 0202 | PPP | 145 PALISADE ST STE LL2, DOBBS FERRY, NY, 10522-1694 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State