Name: | ELECTRIC STANDARD CO. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Aug 2014 (11 years ago) |
Entity Number: | 4621029 |
ZIP code: | 11237 |
County: | New York |
Place of Formation: | New York |
Address: | 44 Stewart Ave, Unit # 4, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
ELECTRIC STANDARD CO. LLC | DOS Process Agent | 44 Stewart Ave, Unit # 4, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-13 | 2024-08-06 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2014-08-13 | 2024-08-06 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240806001748 | 2024-08-06 | BIENNIAL STATEMENT | 2024-08-06 |
220127000480 | 2022-01-27 | BIENNIAL STATEMENT | 2022-01-27 |
180503000583 | 2018-05-03 | CERTIFICATE OF AMENDMENT | 2018-05-03 |
140813000327 | 2014-08-13 | ARTICLES OF ORGANIZATION | 2014-08-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3603507702 | 2020-05-01 | 0202 | PPP | 600 Johnson Ave Ste 106, BROOKLYN, NY, 11237-1319 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8696508710 | 2021-04-08 | 0202 | PPS | 600 Johnson Ave Ste 106, Brooklyn, NY, 11237-1319 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State