Name: | METROWALL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Feb 2014 (11 years ago) |
Entity Number: | 4535280 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | METROWALL, LLC, ILLINOIS | LLC_15119012 | ILLINOIS |
Headquarter of | METROWALL, LLC, FLORIDA | M21000003383 | FLORIDA |
Headquarter of | METROWALL, LLC, RHODE ISLAND | 001724519 | RHODE ISLAND |
Headquarter of | METROWALL, LLC, CONNECTICUT | 1279103 | CONNECTICUT |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-17 | 2024-02-01 | Address | 520 LANDMARK DRIVE, CONGERS, NY, 10920, USA (Type of address: Service of Process) |
2016-02-19 | 2021-02-17 | Address | 711 EXECUTIVE BLVD., SUITE E, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process) |
2014-02-26 | 2016-02-19 | Address | 8 CANTERBURY LANE, MONTEBELLO, NY, 10901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201037125 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220212000932 | 2022-02-12 | BIENNIAL STATEMENT | 2022-02-12 |
210217000337 | 2021-02-17 | CERTIFICATE OF CHANGE | 2021-02-17 |
200203063279 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
181220006135 | 2018-12-20 | BIENNIAL STATEMENT | 2018-02-01 |
160219000142 | 2016-02-19 | CERTIFICATE OF CHANGE | 2016-02-19 |
140509000287 | 2014-05-09 | CERTIFICATE OF PUBLICATION | 2014-05-09 |
140226010217 | 2014-02-26 | ARTICLES OF ORGANIZATION | 2014-02-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3153178501 | 2021-02-23 | 0202 | PPS | 520 Landmark Dr, Congers, NY, 10920-1019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2147897105 | 2020-04-10 | 0202 | PPP | 711 EXECUTIVE BLVD, VALLEY COTTAGE, NY, 10989-2006 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Feb 2025
Sources: New York Secretary of State