Search icon

CELTIC HEARTS LLC

Company Details

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

DOS Process Agent

Name Role Address
CELTIC HEARTS LLC DOS Process Agent 199 HALLEY DRIVE, BLUE POINT, NY, United States, 11772

Agent

Name Role Address
ROBERT STEWART Agent 66 CREST ROAD WEST, MERRICK, NY, 11566

History

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)

Filings

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

USAspending Awards. Financial Assistance

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
Recipient CELTIC HEARTS LLC
Recipient Name Raw CELTIC HEARTS LLC
Recipient Address 66 CREST RD W, MERRICK, NASSAU, NEW YORK, 11566-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 970.00
Face Value of Direct Loan 100000.00
Link View Page

Date of last update: 27 Mar 2025

Sources: New York Secretary of State