Name: | OBVIOUSLY SOCIAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 May 2014 (11 years ago) |
Entity Number: | 4576152 |
ZIP code: | 10007 |
County: | New York |
Address: | 175 GREENWICH STREET, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
OBVIOUSLY SOCIAL, LLC | DOS Process Agent | 175 GREENWICH STREET, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-29 | 2024-10-24 | Address | 3 WORLD TRADE CENTER, 175 GREENWICH STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2023-09-29 | 2024-10-24 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-06-28 | 2023-09-29 | Address | 3 WORLD TRADE CENTER, 175 GREENWICH STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2023-06-28 | 2023-09-29 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-03-21 | 2023-03-20 | Address | 49 LUDLOW ST # 10B, NEW YORK, NY, 10002, USA (Type of address: Registered Agent) |
2023-03-21 | 2023-03-20 | Address | 3 world trade center, 175 greenwich street, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2023-03-20 | 2023-06-28 | Address | 49 LUDLOW ST # 10B, NEW YORK, NY, 10002, USA (Type of address: Registered Agent) |
2023-03-20 | 2023-06-28 | Address | 3 world trade center, 175 greenwich street, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2017-04-10 | 2023-03-21 | Address | 217 CENTRE STREET, #336, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2014-05-13 | 2023-03-21 | Address | 49 LUDLOW ST # 10B, NEW YORK, NY, 10002, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241024003226 | 2024-10-24 | BIENNIAL STATEMENT | 2024-10-24 |
230929003794 | 2023-09-29 | BIENNIAL STATEMENT | 2022-05-01 |
230628003721 | 2023-06-28 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-28 |
230320000598 | 2023-03-20 | CERTIFICATE OF MERGER | 2023-03-20 |
230321001777 | 2023-03-20 | RESTATED CERTIFICATE | 2023-03-20 |
200508060601 | 2020-05-08 | BIENNIAL STATEMENT | 2020-05-01 |
170410006383 | 2017-04-10 | BIENNIAL STATEMENT | 2016-05-01 |
140513010066 | 2014-05-13 | ARTICLES OF ORGANIZATION | 2023-03-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2309708704 | 2021-03-28 | 0202 | PPS | 241 Centre St Frnt 1, New York, NY, 10013-3224 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6526637106 | 2020-04-14 | 0202 | PPP | 241 CENTRE ST Suite 6, NEW YORK, NY, 10013-3224 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State