Name: | LITTLE COLLINS LEXINGTON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Dec 2011 (13 years ago) |
Entity Number: | 4178014 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 708 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 708 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-02 | 2024-10-24 | Address | 708 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2019-08-22 | 2021-03-02 | Address | 667 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-12-19 | 2019-08-22 | Address | 60 BROADWAY, APARTMENT 3B, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241024003383 | 2024-10-24 | BIENNIAL STATEMENT | 2024-10-24 |
210302000096 | 2021-03-02 | CERTIFICATE OF CHANGE | 2021-03-02 |
190822000177 | 2019-08-22 | CERTIFICATE OF AMENDMENT | 2019-08-22 |
161115000621 | 2016-11-15 | CERTIFICATE OF PUBLICATION | 2016-11-15 |
111219000033 | 2011-12-19 | ARTICLES OF ORGANIZATION | 2011-12-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9122818508 | 2021-03-12 | 0202 | PPS | 667 Lexington Ave, New York, NY, 10022-3603 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7303267208 | 2020-04-28 | 0202 | PPP | 767 FIFTH AVE, NEW YORK, NY, 10153 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State