Name: | GRATITUDE MANAGEMENT COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Oct 2014 (11 years ago) |
Entity Number: | 4657655 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 32 MERRITT LN., NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
GRATITUDE MANAGEMENT COMPANY, LLC | DOS Process Agent | 32 MERRITT LN., NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
ED RANDOLPH | Agent | 32 MERRITT LN., NEWBURGH, NY, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-28 | 2020-03-17 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2014-10-28 | 2020-03-17 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220204002180 | 2022-02-04 | BIENNIAL STATEMENT | 2022-02-04 |
200323060024 | 2020-03-23 | BIENNIAL STATEMENT | 2018-10-01 |
200317000482 | 2020-03-17 | CERTIFICATE OF CHANGE | 2020-03-17 |
150326000130 | 2015-03-26 | CERTIFICATE OF PUBLICATION | 2015-03-26 |
141028000764 | 2014-10-28 | ARTICLES OF ORGANIZATION | 2014-10-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9302468104 | 2020-07-28 | 0202 | PPP | 32 Merritt lane, newburgh, NY, 12550-1025 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State