Name: | WEBER PROJECTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Feb 2011 (14 years ago) |
Entity Number: | 4058111 |
ZIP code: | 10516 |
County: | Putnam |
Place of Formation: | New York |
Address: | 12 COREY LANE, COLD SPRING, NY, United States, 10516 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WEBER PROJECTS, LLC, CONNECTICUT | 2632911 | CONNECTICUT |
Name | Role | Address |
---|---|---|
WEBER PROJECTS, LLC | DOS Process Agent | 12 COREY LANE, COLD SPRING, NY, United States, 10516 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-22 | 2013-02-28 | Address | 388 EAST MOUNTAIN ROAD SOUTH, COLD SPRING, NY, 10516, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151013006481 | 2015-10-13 | BIENNIAL STATEMENT | 2015-02-01 |
130228006250 | 2013-02-28 | BIENNIAL STATEMENT | 2013-02-01 |
110421000448 | 2011-04-21 | CERTIFICATE OF PUBLICATION | 2011-04-21 |
110222000635 | 2011-02-22 | ARTICLES OF ORGANIZATION | 2011-02-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1760108603 | 2021-03-13 | 0202 | PPS | 25 E Main St Apt 3, Beacon, NY, 12508-3361 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1571637200 | 2020-04-15 | 0202 | PPP | 25 East Main Street Apt# 3, Beacon, NY, 12508 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State