Name: | NEW SAABAHAWK ENTERPRISE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Mar 2014 (11 years ago) |
Entity Number: | 4538052 |
ZIP code: | 10457 |
County: | Bronx |
Place of Formation: | New York |
Address: | 756 E 175TH ST, SUITE 4F, BRONX, NY, United States, 10457 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NEW SAABAHAWK ENTERPRISE LLC, FLORIDA | M18000007086 | FLORIDA |
Name | Role | Address |
---|---|---|
NEW SAABAHAWK ENTERPRISE LLC | DOS Process Agent | 756 E 175TH ST, SUITE 4F, BRONX, NY, United States, 10457 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-04 | 2020-03-11 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231128014518 | 2023-09-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-09-29 |
220330001354 | 2022-03-30 | BIENNIAL STATEMENT | 2022-03-01 |
200311060004 | 2020-03-11 | BIENNIAL STATEMENT | 2020-03-01 |
180718006120 | 2018-07-18 | BIENNIAL STATEMENT | 2018-03-01 |
140304000343 | 2014-03-04 | ARTICLES OF ORGANIZATION | 2014-03-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7011357710 | 2020-05-01 | 0202 | PPP | 756 E 175TH ST 4F, BRONX, NY, 10457 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5421118305 | 2021-01-25 | 0202 | PPS | 756 E 175th St Apt 4F, Bronx, NY, 10457-6831 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State