Name: | PLOWSHARES COFFEE HARLEM, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jan 2011 (14 years ago) |
Entity Number: | 4046592 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 44 W. 105th St. #4, New York, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
C/O ANTHONY KURUTZ | DOS Process Agent | 44 W. 105th St. #4, New York, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-25 | 2025-01-23 | Address | 44 WEST 105TH STREET, #4, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123000173 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
230123003477 | 2023-01-23 | BIENNIAL STATEMENT | 2023-01-01 |
210203061206 | 2021-02-03 | BIENNIAL STATEMENT | 2021-01-01 |
190115060158 | 2019-01-15 | BIENNIAL STATEMENT | 2019-01-01 |
170111006095 | 2017-01-11 | BIENNIAL STATEMENT | 2017-01-01 |
150108006081 | 2015-01-08 | BIENNIAL STATEMENT | 2015-01-01 |
130128006006 | 2013-01-28 | BIENNIAL STATEMENT | 2013-01-01 |
110706000083 | 2011-07-06 | CERTIFICATE OF PUBLICATION | 2011-07-06 |
110125000520 | 2011-01-25 | ARTICLES OF ORGANIZATION | 2011-01-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6022578300 | 2021-01-26 | 0202 | PPS | 2730 Broadway, New York, NY, 10025-3939 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3781317707 | 2020-05-01 | 0202 | PPP | 44 W 105TH ST 4, NEW YORK, NY, 10025 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State