Name: | 228 BLEECKER STREET REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Oct 2012 (12 years ago) |
Entity Number: | 4307666 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-05 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-10-12 | 2024-10-01 | Address | 767 FIFTH AVENUE 12TH FL., NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001041483 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221012000956 | 2022-10-12 | BIENNIAL STATEMENT | 2022-10-01 |
201007061028 | 2020-10-07 | BIENNIAL STATEMENT | 2020-10-01 |
181001007214 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161005007505 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141006006182 | 2014-10-06 | BIENNIAL STATEMENT | 2014-10-01 |
140305000597 | 2014-03-05 | CERTIFICATE OF CHANGE | 2014-03-05 |
130306000403 | 2013-03-06 | CERTIFICATE OF PUBLICATION | 2013-03-06 |
121012000867 | 2012-10-12 | ARTICLES OF ORGANIZATION | 2012-10-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2706807304 | 2020-04-29 | 0202 | PPP | 767 FIFTH AVE, 12TH FL, NEW YORK, NY, 10153 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Feb 2025
Sources: New York Secretary of State