Name: | PICCONE PARADIGMS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jun 2014 (11 years ago) |
Entity Number: | 4600036 |
ZIP code: | 03038 |
County: | New York |
Place of Formation: | New York |
Address: | 84 W BROADWAY, STE 200, Derry, NH, United States, 03038 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | DOS Process Agent | 84 W BROADWAY, STE 200, Derry, NH, United States, 03038 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-05 | 2024-06-03 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-04-05 | 2024-06-03 | Address | 405 MAIN ST. APT. 4H, NEW YORK, NY, 10044, USA (Type of address: Service of Process) |
2020-06-04 | 2022-04-05 | Address | 405 MAIN ST. APT. 4H, NEW YORK, NY, 10044, USA (Type of address: Service of Process) |
2018-06-05 | 2020-06-04 | Address | 30 RIVER RD APT 11N, NEW YORK, NY, 10044, USA (Type of address: Service of Process) |
2014-06-30 | 2018-06-05 | Address | 333 E. 66TH ST. SUITE 11R, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603006931 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220611000328 | 2022-06-11 | BIENNIAL STATEMENT | 2022-06-01 |
220405000848 | 2021-07-28 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-28 |
200604060477 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
180605007439 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160616006345 | 2016-06-16 | BIENNIAL STATEMENT | 2016-06-01 |
150112000604 | 2015-01-12 | CERTIFICATE OF PUBLICATION | 2015-01-12 |
140630010256 | 2014-06-30 | ARTICLES OF ORGANIZATION | 2014-06-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1806437303 | 2020-04-28 | 0202 | PPP | 405 Main St. Apt. 4H, New York, NY, 10044 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2029458402 | 2021-02-03 | 0202 | PPS | 405 Main St Apt 4H, New York, NY, 10044-0344 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State