Name: | BRIDGEHAMPTON AUTOSPORT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Aug 2010 (15 years ago) |
Entity Number: | 3984145 |
ZIP code: | 11963 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 25 WHITNEY RD, SAG HARBOR, NY, United States, 11963 |
Name | Role | Address |
---|---|---|
JUSTIN MANCINO | DOS Process Agent | 25 WHITNEY RD, SAG HARBOR, NY, United States, 11963 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-15 | 2012-10-11 | Address | 25 WHITNEY RD., SAG HARBOR, NY, 11963, USA (Type of address: Service of Process) |
2010-08-12 | 2012-02-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2010-08-12 | 2012-02-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140808006639 | 2014-08-08 | BIENNIAL STATEMENT | 2014-08-01 |
121011002240 | 2012-10-11 | BIENNIAL STATEMENT | 2012-08-01 |
120215000053 | 2012-02-15 | CERTIFICATE OF CHANGE | 2012-02-15 |
100812000515 | 2010-08-12 | ARTICLES OF ORGANIZATION | 2010-08-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3848668502 | 2021-02-24 | 0235 | PPS | 213 Butter Ln, Bridgehampton, NY, 11932-4101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1990447403 | 2020-05-05 | 0235 | PPP | butter lane, Bridgehampton, NY, 11932 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State