Search icon

CHANGING PLACES LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CHANGING PLACES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Mar 2010 (15 years ago)
Entity Number: 3920963
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 41 SOULARD STREET, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
CHANGING PLACES LLC DOS Process Agent 41 SOULARD STREET, HARRISON, NY, United States, 10528

Links between entities

Type:
Headquarter of
Company Number:
0841130
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2014-03-18 2024-03-01 Address 41 SOULARD STREET, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2010-03-08 2014-03-18 Address 222 B SELLECK ST, STAMFORD, CT, 06902, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301048577 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220816002024 2022-08-16 BIENNIAL STATEMENT 2022-03-01
200306061529 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180313006382 2018-03-13 BIENNIAL STATEMENT 2018-03-01
140318006258 2014-03-18 BIENNIAL STATEMENT 2014-03-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$27,435
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,619.42
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $27,435

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State