Name: | CONSCIOUSFORK WARWICK CAFE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Dec 2011 (13 years ago) |
Date of dissolution: | 05 Jan 2024 |
Entity Number: | 4180113 |
ZIP code: | 10990 |
County: | Orange |
Place of Formation: | New York |
Address: | 16 Railroad Ave, WARWICK, NY, United States, 10990 |
Name | Role | Address |
---|---|---|
CONSCIOUSFORK WARWICK CAFE LLC | DOS Process Agent | 16 Railroad Ave, WARWICK, NY, United States, 10990 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-03 | 2024-01-30 | Address | PO BOX 725, WARWICK, NY, 10990, USA (Type of address: Service of Process) |
2011-12-22 | 2014-01-03 | Address | 61 MAPLE AVE, WARWICK, NY, 10990, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240130017176 | 2024-01-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-05 |
220401001631 | 2022-04-01 | BIENNIAL STATEMENT | 2021-12-01 |
200818060364 | 2020-08-18 | BIENNIAL STATEMENT | 2019-12-01 |
151208006035 | 2015-12-08 | BIENNIAL STATEMENT | 2015-12-01 |
140103006092 | 2014-01-03 | BIENNIAL STATEMENT | 2013-12-01 |
111222000671 | 2011-12-22 | ARTICLES OF ORGANIZATION | 2011-12-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4615728402 | 2021-02-06 | 0202 | PPS | 16 Railroad Ave, Warwick, NY, 10990-1612 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5900397309 | 2020-04-30 | 0202 | PPP | 16 Railroad Avenue, WARWICK, NY, 10990 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State