Name: | ARCHIBALD GORODE WITKIN GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Apr 2013 (12 years ago) |
Entity Number: | 4384605 |
ZIP code: | 11249 |
County: | Kings |
Place of Formation: | New York |
Address: | 144 N 7TH ST, STE 516, BROOKLYN, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
ADAM GORODE | DOS Process Agent | 144 N 7TH ST, STE 516, BROOKLYN, NY, United States, 11249 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-06 | 2021-04-05 | Address | 134 N. 4TH ST., 2ND FL, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2015-05-21 | 2017-04-06 | Address | 240 KENT AVE, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2013-04-05 | 2015-05-21 | Address | 295 PARK AVENUE SOUTH APT.5E, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210405062695 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
170406006102 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
150521000178 | 2015-05-21 | CERTIFICATE OF CHANGE | 2015-05-21 |
130731000630 | 2013-07-31 | CERTIFICATE OF PUBLICATION | 2013-07-31 |
130405000853 | 2013-04-05 | ARTICLES OF ORGANIZATION | 2013-04-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2080587307 | 2020-04-29 | 0202 | PPP | 285 N 6th Street 3rd Floor, BROOKLYN, NY, 11211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6021488306 | 2021-01-26 | 0202 | PPS | 285 N 6th St Fl 3, Brooklyn, NY, 11211-3301 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State