Name: | IJSP1, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Nov 2009 (15 years ago) |
Entity Number: | 3874136 |
ZIP code: | 11791 |
County: | Westchester |
Place of Formation: | New York |
Address: | 6851 Jericho Turnpike, SUITE 180, SYOSSET, NY, United States, 11791 |
Contact Details
Phone +1 516-248-8270
Name | Role | Address |
---|---|---|
INTER COUNTY JUDICIAL SERVICES | DOS Process Agent | 6851 Jericho Turnpike, SUITE 180, SYOSSET, NY, United States, 11791 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1371771-DCA | Active | Business | 2010-09-21 | 2024-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-06 | 2025-03-07 | Address | 6851 Jericho Turnpike, SUITE 180, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2015-12-30 | 2024-05-06 | Address | 901 N BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
2010-11-03 | 2015-12-30 | Address | 29 LOCUST AVENUE, RYE, NY, 10580, USA (Type of address: Service of Process) |
2009-11-02 | 2010-11-03 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2009-11-02 | 2010-11-03 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307002330 | 2025-03-06 | CERTIFICATE OF AMENDMENT | 2025-03-06 |
240506000927 | 2024-05-06 | BIENNIAL STATEMENT | 2024-05-06 |
211101004796 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
151230006080 | 2015-12-30 | BIENNIAL STATEMENT | 2015-11-01 |
131127006223 | 2013-11-27 | BIENNIAL STATEMENT | 2013-11-01 |
111123002173 | 2011-11-23 | BIENNIAL STATEMENT | 2011-11-01 |
101103000538 | 2010-11-03 | CERTIFICATE OF CHANGE | 2010-11-03 |
091102000470 | 2009-11-02 | ARTICLES OF ORGANIZATION | 2009-11-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3413837 | RENEWAL | INVOICED | 2022-02-03 | 340 | Process Serving Agency License Renewal Fee |
3130736 | RENEWAL | INVOICED | 2019-12-23 | 340 | Process Serving Agency License Renewal Fee |
2741176 | RENEWAL | INVOICED | 2018-02-08 | 340 | Process Serving Agency License Renewal Fee |
2260345 | RENEWAL | INVOICED | 2016-01-19 | 340 | Process Serving Agency License Renewal Fee |
1597464 | RENEWAL | INVOICED | 2014-02-24 | 340 | Process Serving Agency License Renewal Fee |
1124957 | RENEWAL | INVOICED | 2012-02-22 | 340 | Process Serving Agency License Renewal Fee |
1124956 | CNV_TFEE | INVOICED | 2012-02-22 | 8.470000267028809 | WT and WH - Transaction Fee |
1020917 | LICENSE | INVOICED | 2010-09-21 | 255 | Process Serving Agency License Fee |
1020918 | CNV_TFEE | INVOICED | 2010-09-21 | 5.099999904632568 | WT and WH - Transaction Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8158218404 | 2021-02-13 | 0235 | PPS | 6851 Jericho Tpke Ste 180, Syosset, NY, 11791-4421 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2859267200 | 2020-04-16 | 0235 | PPP | 85 Willis Ave., MINEOLA, NY, 11501-0001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State