Name: | CARLETON ENERGY CONVERSIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 May 2014 (11 years ago) |
Entity Number: | 4582031 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CARLETON ENERGY CONVERSIONS, LLC, CONNECTICUT | 1247925 | CONNECTICUT |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-23 | 2024-05-20 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2014-05-23 | 2024-05-20 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240520002429 | 2024-05-20 | BIENNIAL STATEMENT | 2024-05-20 |
220525002351 | 2022-05-25 | BIENNIAL STATEMENT | 2022-05-01 |
200602061470 | 2020-06-02 | BIENNIAL STATEMENT | 2020-05-01 |
180507006665 | 2018-05-07 | BIENNIAL STATEMENT | 2018-05-01 |
160502006156 | 2016-05-02 | BIENNIAL STATEMENT | 2016-05-01 |
140820000925 | 2014-08-20 | CERTIFICATE OF PUBLICATION | 2014-08-20 |
140523010118 | 2014-05-23 | ARTICLES OF ORGANIZATION | 2014-05-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6582437709 | 2020-05-01 | 0202 | PPP | 818 6TH AVE APT 4S, NEW YORK, NY, 10001-0151 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Feb 2025
Sources: New York Secretary of State