Name: | IRON OAKS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jan 2014 (11 years ago) |
Entity Number: | 4520317 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IRON OAKS LLC | 2023 | 464645330 | 2024-09-02 | IRON OAKS LLC | 14 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-02 |
Name of individual signing | NICK RICE |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT, LLC | Agent | 90 STATE STREET STE 700 OFFICE, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-15 | 2024-01-04 | Address | 90 STATE STREET STE 700 OFFICE, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-11-15 | 2024-01-04 | Address | 37-24 24th street, suite # 020, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2019-07-15 | 2021-11-15 | Address | 843 MEEKER AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2016-01-04 | 2019-07-15 | Address | SUITE 8001, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2014-01-28 | 2021-11-15 | Address | 90 STATE STREET STE 700 OFFICE, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2014-01-28 | 2016-01-04 | Address | 90 STATE STREET STE 700 OFFICE, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104000301 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
220103001382 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
211115000145 | 2021-11-12 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-12 |
200106060612 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
190715060159 | 2019-07-15 | BIENNIAL STATEMENT | 2018-01-01 |
160115000361 | 2016-01-15 | CERTIFICATE OF PUBLICATION | 2016-01-15 |
160104006066 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140128010139 | 2014-01-28 | ARTICLES OF ORGANIZATION | 2014-01-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1737238500 | 2021-02-19 | 0202 | PPS | 843 Meeker Ave, Brooklyn, NY, 11222-4554 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3029757102 | 2020-04-11 | 0202 | PPP | 843 MEEKER AVE, BROOKLYN, NY, 11222-4507 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Feb 2025
Sources: New York Secretary of State