Name: | AUTOMOTIVE LEATHER GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Aug 2011 (14 years ago) |
Entity Number: | 4129358 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 17 BARSTOW RD., SUITE 260, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
AUTOMOTIVE LEATHER GROUP LLC | DOS Process Agent | 17 BARSTOW RD., SUITE 260, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-06 | 2019-08-05 | Address | 17 BARSTOW RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2011-08-11 | 2015-08-06 | Address | 390 PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190805061054 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170803006924 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
150806006324 | 2015-08-06 | BIENNIAL STATEMENT | 2015-08-01 |
130903006531 | 2013-09-03 | BIENNIAL STATEMENT | 2013-08-01 |
111206000886 | 2011-12-06 | CERTIFICATE OF PUBLICATION | 2011-12-06 |
110811000293 | 2011-08-11 | ARTICLES OF ORGANIZATION | 2011-08-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7490188405 | 2021-02-12 | 0235 | PPS | 17 Barstow Rd Ste 206, Great Neck, NY, 11021-2213 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5908697201 | 2020-04-27 | 0235 | PPP | 390 PLANDOME RD, MANHASSET, NY, 11030-1917 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State