Name: | PENTANGLE CONSULTING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Oct 2012 (12 years ago) |
Date of dissolution: | 26 Dec 2024 |
Entity Number: | 4303872 |
ZIP code: | 11955 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 466 Hampton Court, Moriches, NY, United States, 11955 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 466 Hampton Court, Moriches, NY, United States, 11955 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-08 | 2025-01-08 | Address | 466 Hampton Court, Moriches, NY, 11955, USA (Type of address: Service of Process) |
2012-10-03 | 2024-10-08 | Address | 315 WEST NECK ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108001262 | 2024-12-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-26 |
241008001461 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
201002061019 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181004006286 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
161005007046 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141031006140 | 2014-10-31 | BIENNIAL STATEMENT | 2014-10-01 |
130125000566 | 2013-01-25 | CERTIFICATE OF PUBLICATION | 2013-01-25 |
121003000849 | 2012-10-03 | ARTICLES OF ORGANIZATION | 2012-10-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6908997703 | 2020-05-01 | 0235 | PPP | 315 West Neck Road Stephen Davies, Huntington, NY, 11743 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State