Name: | TINKER TREE PLAY/CARE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Mar 2011 (14 years ago) |
Entity Number: | 4070130 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 444 EAST 82ND STREET, SUITE 1G, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
TINKER TREE PLAY/CARE, LLC | DOS Process Agent | 444 EAST 82ND STREET, SUITE 1G, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-21 | 2025-03-21 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2011-03-21 | 2025-03-21 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250321003184 | 2025-03-21 | BIENNIAL STATEMENT | 2025-03-21 |
130405006994 | 2013-04-05 | BIENNIAL STATEMENT | 2013-03-01 |
110321000366 | 2011-03-21 | ARTICLES OF ORGANIZATION | 2011-03-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7415808401 | 2021-02-11 | 0202 | PPS | 444 E 82nd St Apt 1G, New York, NY, 10028-5930 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1692607307 | 2020-04-28 | 0202 | PPP | 444 EAST 82ND ST 1G, NEW YORK, NY, 10028-5930 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State