Name: | W M G FINANCIAL ADVISORS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Apr 2011 (14 years ago) |
Entity Number: | 4083711 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 370 Lexington Avenue,, Suite 1512, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 370 Lexington Avenue,, Suite 1512, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-09 | 2025-04-01 | Address | 370 Lexington Avenue,, Suite 1512, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2022-03-25 | 2023-06-09 | Address | 370 lexington avenue,, suite 1512, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2018-09-12 | 2022-03-25 | Address | 280 MADISON AVE, SUITE 600, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2017-10-30 | 2018-09-12 | Address | 135 EAST 57TH STREET, 14TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2017-04-06 | 2017-10-30 | Address | 305 EAST 86TH STREET, 10AW, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2012-05-02 | 2017-04-06 | Address | 185 EAST 85TH STREET APT 14H, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2011-04-20 | 2012-05-02 | Address | 204 E. 75TH STREET, 3B, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401030030 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230609003933 | 2023-06-09 | BIENNIAL STATEMENT | 2023-04-01 |
220325002135 | 2022-03-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-24 |
210402061298 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190423060198 | 2019-04-23 | BIENNIAL STATEMENT | 2019-04-01 |
180912000508 | 2018-09-12 | CERTIFICATE OF CHANGE | 2018-09-12 |
171030000624 | 2017-10-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2017-10-30 |
170406007328 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
150403006896 | 2015-04-03 | BIENNIAL STATEMENT | 2015-04-01 |
130405007177 | 2013-04-05 | BIENNIAL STATEMENT | 2013-04-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1001247700 | 2020-05-01 | 0202 | PPP | Manhattan Wealth Management Group 280 Madison Avenue, Suite 600, NEW YORK, NY, 10016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State