Name: | CELTIC HEARTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Aug 2009 (16 years ago) |
Entity Number: | 3841093 |
ZIP code: | 11772 |
County: | Nassau |
Place of Formation: | New York |
Address: | 199 HALLEY DRIVE, BLUE POINT, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
CELTIC HEARTS LLC | DOS Process Agent | 199 HALLEY DRIVE, BLUE POINT, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
ROBERT STEWART | Agent | 66 CREST ROAD WEST, MERRICK, NY, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-24 | 2023-08-03 | Address | 199 HALLEY DRIVE, BLUE POINT, NY, 11772, USA (Type of address: Service of Process) |
2009-08-04 | 2023-08-03 | Address | 66 CREST ROAD WEST, MERRICK, NY, 11566, USA (Type of address: Registered Agent) |
2009-08-04 | 2017-08-24 | Address | 66 CREST ROAD WEST, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230803004349 | 2023-08-03 | BIENNIAL STATEMENT | 2023-08-01 |
210802001827 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190805061225 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170824006136 | 2017-08-24 | BIENNIAL STATEMENT | 2017-08-01 |
150804006509 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
130925006206 | 2013-09-25 | BIENNIAL STATEMENT | 2013-08-01 |
110829002158 | 2011-08-29 | BIENNIAL STATEMENT | 2011-08-01 |
100308000490 | 2010-03-08 | CERTIFICATE OF PUBLICATION | 2010-03-08 |
090804000524 | 2009-08-04 | ARTICLES OF ORGANIZATION | 2009-08-04 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4728835005 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State