Name: | ROSS CARNEVALE TRADING COMPANY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Sep 2010 (15 years ago) |
Entity Number: | 3996708 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 325 LAFAYETTE STREET, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
NICK CARNEVALE | Agent | 325 LAFAYETTE STREET, NEW YORK, NY, 10012 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 325 LAFAYETTE STREET, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-21 | 2017-07-24 | Address | 60 BROADWAY, APT 3L, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2010-09-17 | 2012-09-21 | Address | 60 BROADWAY #3L, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170724000842 | 2017-07-24 | CERTIFICATE OF CHANGE | 2017-07-24 |
140909006146 | 2014-09-09 | BIENNIAL STATEMENT | 2014-09-01 |
120921006200 | 2012-09-21 | BIENNIAL STATEMENT | 2012-09-01 |
110831000872 | 2011-08-31 | CERTIFICATE OF PUBLICATION | 2011-08-31 |
100917000053 | 2010-09-17 | ARTICLES OF ORGANIZATION | 2010-09-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5770838906 | 2021-04-30 | 0202 | PPS | 174 Buck Rd, Stone Ridge, NY, 12484-5554 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2184648509 | 2021-02-20 | 0202 | PPP | 174 Buck Road, STONE RIDGE, NY, 12484 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State