Name: | BLACK ROCK FISHING FLEET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Apr 2010 (15 years ago) |
Entity Number: | 3944312 |
ZIP code: | 10570 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 69 STEPHEN DR., PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
SLOAN C. GURNEY | DOS Process Agent | 69 STEPHEN DR., PLEASANTVILLE, NY, United States, 10570 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-30 | 2025-02-28 | Address | 69 STEPHEN DR., PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250228000161 | 2025-02-28 | BIENNIAL STATEMENT | 2025-02-28 |
200407060277 | 2020-04-07 | BIENNIAL STATEMENT | 2020-04-01 |
180403006825 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160404007603 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
141028006436 | 2014-10-28 | BIENNIAL STATEMENT | 2014-04-01 |
120529002505 | 2012-05-29 | BIENNIAL STATEMENT | 2012-04-01 |
100719000621 | 2010-07-19 | CERTIFICATE OF PUBLICATION | 2010-07-19 |
100430000704 | 2010-04-30 | ARTICLES OF ORGANIZATION | 2010-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9020868304 | 2021-01-30 | 0235 | PPS | 1600 Edwards Ln #158, ORIENT, NY, 11957 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2160857708 | 2020-05-01 | 0235 | PPP | 1600 Edwards Ln #158, ORIENT, NY, 11957 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State