Name: | THE ELIOT AT CATSKILL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Apr 2010 (15 years ago) |
Entity Number: | 3935362 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | 12 OOLLEGE RD, MONSEY, NY, United States, 10952 |
Contact Details
Phone +1 518-943-7100
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 12 OOLLEGE RD, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-12 | 2012-05-22 | Address | 386 ROUTE 59, SUITE 203, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503061637 | 2021-05-03 | BIENNIAL STATEMENT | 2020-04-01 |
170414000359 | 2017-04-14 | CERTIFICATE OF AMENDMENT | 2017-04-14 |
140616002117 | 2014-06-16 | BIENNIAL STATEMENT | 2014-04-01 |
120522002694 | 2012-05-22 | BIENNIAL STATEMENT | 2012-04-01 |
100803000283 | 2010-08-03 | CERTIFICATE OF PUBLICATION | 2010-08-03 |
100720000526 | 2010-07-20 | CERTIFICATE OF AMENDMENT | 2010-07-20 |
100412000089 | 2010-04-12 | ARTICLES OF ORGANIZATION | 2010-04-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339935504 | 0213100 | 2014-09-05 | 122 JEFFERSON HEIGHTS, CATSKILL, NY, 12414 | |||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9579037100 | 2020-04-15 | 0202 | PPP | 12 College Road, Monsey, NY, 10952 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State