Name: | TAUB & BOGATY PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jun 2010 (15 years ago) |
Entity Number: | 3957264 |
ZIP code: | 11778 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2150 Joshua's Path, Suite 101, Hauppauge, NY, United States, 11778 |
Name | Role | Address |
---|---|---|
TAUB & BOGATY PLLC | DOS Process Agent | 2150 Joshua's Path, Suite 101, Hauppauge, NY, United States, 11778 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-27 | 2024-02-29 | Address | 2150 joshua's path, suite 101, hauppauge, NY, 11778, USA (Type of address: Service of Process) |
2016-10-24 | 2022-01-27 | Address | 750 VETERANS MEMORIAL HIGHWAY, SUITE 100, HAUPPAUGE, NY, 11778, USA (Type of address: Service of Process) |
2014-12-22 | 2016-10-24 | Address | 2702 GRAND AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2014-01-13 | 2017-04-07 | Name | TAUB BOGATY & MELLERT PLLC |
2011-10-14 | 2014-12-22 | Address | 1010 NORTHERN BOULEVARD, SUITE 208, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2010-06-03 | 2014-01-13 | Name | TAUB & BOGATY PLLC |
2010-06-03 | 2011-10-14 | Address | 46 CONKLIN ST STE 1B, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240229001158 | 2024-02-29 | BIENNIAL STATEMENT | 2024-02-29 |
220127000762 | 2022-01-26 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-26 |
200605060505 | 2020-06-05 | BIENNIAL STATEMENT | 2020-06-01 |
180604007476 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
170407000215 | 2017-04-07 | CERTIFICATE OF AMENDMENT | 2017-04-07 |
161024000394 | 2016-10-24 | CERTIFICATE OF CHANGE | 2016-10-24 |
160621006108 | 2016-06-21 | BIENNIAL STATEMENT | 2016-06-01 |
141222000173 | 2014-12-22 | CERTIFICATE OF CHANGE | 2014-12-22 |
140604006495 | 2014-06-04 | BIENNIAL STATEMENT | 2014-06-01 |
140113000429 | 2014-01-13 | CERTIFICATE OF AMENDMENT | 2014-01-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3733987203 | 2020-04-27 | 0235 | PPP | 750 Veterans Memorial Highway, Hauppauge, NY, 11788 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: New York Secretary of State