Name: | AT YOUR SERVICE NEW YORK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Feb 2013 (12 years ago) |
Entity Number: | 4357414 |
ZIP code: | 11782 |
County: | New York |
Place of Formation: | New York |
Address: | 275 WEST MAIN ST. STE 201, SAYVILLE, NY, United States, 11782 |
Name | Role | Address |
---|---|---|
MARK CASABURI | DOS Process Agent | 275 WEST MAIN ST. STE 201, SAYVILLE, NY, United States, 11782 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-09 | 2025-02-01 | Address | 275 WEST MAIN ST. STE 201, SAYVILLE, NY, 11782, USA (Type of address: Service of Process) |
2013-02-07 | 2023-08-09 | Address | 275 WEST MAIN ST. STE 201, SAYVILLE, NY, 11782, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201040929 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
230809004383 | 2023-08-09 | BIENNIAL STATEMENT | 2023-02-01 |
210204060856 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
210106061771 | 2021-01-06 | BIENNIAL STATEMENT | 2019-02-01 |
130617001358 | 2013-06-17 | CERTIFICATE OF PUBLICATION | 2013-06-17 |
130207000724 | 2013-02-07 | ARTICLES OF ORGANIZATION | 2013-02-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3962377103 | 2020-04-12 | 0235 | PPP | 275 WEST MAIN STREET Suite 201, SAYVILLE, NY, 11782-2523 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7275918908 | 2021-05-07 | 0235 | PPS | 275 W Main St, Sayville, NY, 11782-2555 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State