Name: | HARBOR VIEW RESTORATION, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Mar 2012 (13 years ago) |
Entity Number: | 4216199 |
ZIP code: | 10312 |
County: | Richmond |
Place of Formation: | New York |
Address: | 180 FIGUREA AVENUE, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 180 FIGUREA AVENUE, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
FRANK HOFFMAN | Agent | 180 FIGUREA AVENUE, STATEN ISLAND, NY, 10312 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-13 | 2014-07-30 | Address | 182 FIGUREA AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Registered Agent) |
2012-03-13 | 2014-07-30 | Address | 182 FIGUREA AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180307006240 | 2018-03-07 | BIENNIAL STATEMENT | 2018-03-01 |
160304006596 | 2016-03-04 | BIENNIAL STATEMENT | 2016-03-01 |
140730000921 | 2014-07-30 | CERTIFICATE OF CHANGE | 2014-07-30 |
140312006623 | 2014-03-12 | BIENNIAL STATEMENT | 2014-03-01 |
120313000920 | 2012-03-13 | ARTICLES OF ORGANIZATION | 2012-03-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3330827806 | 2020-05-26 | 0202 | PPP | 180 Figurea Avenue, Staten Island, NY, 10312 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2373868602 | 2021-03-15 | 0202 | PPS | 180 Figurea Ave, Staten Island, NY, 10312-3239 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 09 Mar 2025
Sources: New York Secretary of State