Name: | PERFECT POUR DRAFT BEER SPECIALISTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jan 2014 (11 years ago) |
Entity Number: | 4519770 |
ZIP code: | 10708 |
County: | Westchester |
Place of Formation: | New York |
Address: | 81 PONDFIELD ROAD, #171, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
PERFECT POUR DRAFT BEER | DOS Process Agent | 81 PONDFIELD ROAD, #171, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
TIM ALBERT | Agent | 941 MCLEAN AVE., #123, YONKERS, NY, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-13 | 2025-03-07 | Address | 81 PONDFIELD ROAD, #171, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
2014-01-27 | 2021-05-13 | Address | 941 MCLEAN AVE., #123, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2014-01-27 | 2025-03-07 | Address | 941 MCLEAN AVE., #123, YONKERS, NY, 10704, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307001270 | 2025-03-07 | BIENNIAL STATEMENT | 2025-03-07 |
210513060150 | 2021-05-13 | BIENNIAL STATEMENT | 2020-01-01 |
140127010263 | 2014-01-27 | ARTICLES OF ORGANIZATION | 2014-01-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4278178510 | 2021-02-25 | 0202 | PPS | 81 Pondfield Rd # 171, Bronxville, NY, 10708-3818 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1316167705 | 2020-05-01 | 0202 | PPP | 81 Pondfield Rd #171, BRONXVILLE, NY, 10708 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State