Name: | PEPRALLY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jun 2013 (12 years ago) |
Entity Number: | 4416111 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-06-06 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-06-06 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-06-05 | 2022-09-29 | Address | 90 STATE ST STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-07-24 | 2022-09-30 | Address | 90 STATE ST STE 700 OFFICE 40, ALBANY, NY, 12201, USA (Type of address: Registered Agent) |
2014-07-24 | 2019-06-05 | Address | 90 STATE ST STE 700 OFFICE 40, ALBANY, NY, 11201, USA (Type of address: Service of Process) |
2013-06-11 | 2014-07-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-06-11 | 2014-07-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230606001286 | 2023-06-06 | BIENNIAL STATEMENT | 2023-06-01 |
220930016678 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017310 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210601061164 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190605060742 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
170601007536 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
141223000631 | 2014-12-23 | CERTIFICATE OF AMENDMENT | 2014-12-23 |
140724000266 | 2014-07-24 | CERTIFICATE OF CHANGE | 2014-07-24 |
131008000113 | 2013-10-08 | CERTIFICATE OF PUBLICATION | 2013-10-08 |
130611000705 | 2013-06-11 | ARTICLES OF ORGANIZATION | 2013-06-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4926547310 | 2020-04-30 | 0202 | PPP | 31 Saint Felix St #1, Brooklyn, NY, 11217 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Feb 2025
Sources: New York Secretary of State