Name: | XAVIER REAL ESTATE MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Nov 2009 (15 years ago) |
Entity Number: | 3877359 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | C/O WORKFORCE HOUSING GROUP, 5-14 51ST AVE., 2ND FLOOR, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O WORKFORCE HOUSING GROUP, 5-14 51ST AVE., 2ND FLOOR, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-13 | 2016-05-06 | Address | 122 EAST 42ND STREET, STE 606, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2009-11-10 | 2009-11-13 | Address | 122 EAST 42ND STREET STE 606, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160506000181 | 2016-05-06 | CERTIFICATE OF CHANGE | 2016-05-06 |
100114000097 | 2010-01-14 | CERTIFICATE OF PUBLICATION | 2010-01-14 |
091113000046 | 2009-11-13 | CERTIFICATE OF CORRECTION | 2009-11-13 |
091110000516 | 2009-11-10 | ARTICLES OF ORGANIZATION | 2009-11-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3452087404 | 2020-05-07 | 0202 | PPP | 43-55 11th street, Long Island City, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8501548603 | 2021-03-25 | 0202 | PPS | 4355 11th St, Long Island City, NY, 11101-6901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State