Name: | NEWTEK SMALL BUSINESS FINANCE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Dec 2014 (10 years ago) |
Entity Number: | 4683984 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NEWTEK SMALL BUSINESS FINANCE, LLC, MISSISSIPPI | 1065278 | MISSISSIPPI |
Headquarter of | NEWTEK SMALL BUSINESS FINANCE, LLC, Alaska | 10027372 | Alaska |
Headquarter of | NEWTEK SMALL BUSINESS FINANCE, LLC, Alabama | 000-333-387 | Alabama |
Headquarter of | NEWTEK SMALL BUSINESS FINANCE, LLC, MINNESOTA | 9e0fe24e-b1cd-e411-b14d-001ec94ffe7f | MINNESOTA |
Headquarter of | NEWTEK SMALL BUSINESS FINANCE, LLC, KENTUCKY | 0915187 | KENTUCKY |
Headquarter of | NEWTEK SMALL BUSINESS FINANCE, LLC, COLORADO | 20151142060 | COLORADO |
Headquarter of | NEWTEK SMALL BUSINESS FINANCE, LLC, FLORIDA | M15000002358 | FLORIDA |
Headquarter of | NEWTEK SMALL BUSINESS FINANCE, LLC, RHODE ISLAND | 001083137 | RHODE ISLAND |
Headquarter of | NEWTEK SMALL BUSINESS FINANCE, LLC, CONNECTICUT | 1168820 | CONNECTICUT |
Headquarter of | NEWTEK SMALL BUSINESS FINANCE, LLC, IDAHO | 454259 | IDAHO |
Headquarter of | NEWTEK SMALL BUSINESS FINANCE, LLC, ILLINOIS | LLC_05213045 | ILLINOIS |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1541636 | 1981 MARCUS AVENUE, SUITE 130, LAKE SUCCESS, NY, 11042 | 1981 MARCUS AVENUE, SUITE 130, LAKE SUCCESS, NY, 11042 | 212-273-8170 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | ABS-15G |
File number | 025-00161 |
Filing date | 2024-02-13 |
Reporting date | 2023-12-31 |
File | View File |
Filings since 2023-05-18
Form type | ABS-15G |
File number | 025-00161 |
Filing date | 2023-05-18 |
Reporting date | 2023-05-11 |
File | View File |
Filings since 2023-02-06
Form type | ABS-15G |
File number | 025-00161 |
Filing date | 2023-02-06 |
Reporting date | 2022-12-31 |
File | View File |
Filings since 2022-08-11
Form type | ABS-15G |
File number | 025-00161 |
Filing date | 2022-08-11 |
Reporting date | 2022-08-11 |
File | View File |
Filings since 2022-02-15
Form type | ABS-15G |
File number | 025-00161 |
Filing date | 2022-02-15 |
Reporting date | 2021-12-31 |
File | View File |
Filings since 2021-11-19
Form type | ABS-15G |
File number | 025-00161 |
Filing date | 2021-11-19 |
Reporting date | 2021-11-17 |
File | View File |
Filings since 2021-02-10
Form type | ABS-15G |
File number | 025-00161 |
Filing date | 2021-02-10 |
Reporting date | 2020-12-31 |
File | View File |
Filings since 2020-02-07
Form type | ABS-15G |
File number | 025-00161 |
Filing date | 2020-02-07 |
Reporting date | 2019-12-31 |
File | View File |
Filings since 2019-09-11
Form type | ABS-15G |
File number | 025-00161 |
Filing date | 2019-09-11 |
Reporting date | 2019-12-31 |
File | View File |
Filings since 2019-02-11
Form type | ABS-15G |
File number | 025-00161 |
Filing date | 2019-02-11 |
Reporting date | 2018-12-31 |
File | View File |
Filings since 2018-10-25
Form type | ABS-15G |
File number | 025-00161 |
Filing date | 2018-10-25 |
Reporting date | 2018-10-25 |
File | View File |
Filings since 2018-02-13
Form type | ABS-15G |
File number | 025-00161 |
Filing date | 2018-02-13 |
Reporting date | 2017-12-31 |
File | View File |
Filings since 2017-11-07
Form type | ABS-15G |
File number | 025-00161 |
Filing date | 2017-11-07 |
Reporting date | 2017-11-06 |
File | View File |
Filings since 2017-02-14
Form type | ABS-15G |
File number | 025-00161 |
Filing date | 2017-02-14 |
Reporting date | 2016-12-31 |
File | View File |
Filings since 2016-10-28
Form type | ABS-15G |
File number | 025-00161 |
Filing date | 2016-10-28 |
Reporting date | 2016-10-28 |
File | View File |
Filings since 2016-02-02
Form type | ABS-15G |
File number | 025-00161 |
Filing date | 2016-02-02 |
Reporting date | 2015-12-31 |
File | View File |
Filings since 2015-09-15
Form type | ABS-15G |
File number | 025-00161 |
Filing date | 2015-09-15 |
Reporting date | 2015-09-15 |
File | View File |
Filings since 2015-02-06
Form type | ABS-15G |
File number | 025-00161 |
Filing date | 2015-02-06 |
Reporting date | 2014-12-31 |
File | View File |
Filings since 2014-01-24
Form type | ABS-15G |
File number | 025-00161 |
Filing date | 2014-01-24 |
Reporting date | 2013-12-31 |
File | View File |
Filings since 2012-02-08
Form type | ABS-15G |
File number | 025-00161 |
Filing date | 2012-02-08 |
File | View File |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-17 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-07-17 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-12-30 | 2015-07-17 | Address | 60 HEMPSTEAD AVENUE, 6TH FLOOR, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
2014-12-23 | 2014-12-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202001930 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221201001978 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201218060435 | 2020-12-18 | BIENNIAL STATEMENT | 2020-12-01 |
181203007376 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
170406000740 | 2017-04-06 | CERTIFICATE OF AMENDMENT | 2017-04-06 |
161213006313 | 2016-12-13 | BIENNIAL STATEMENT | 2016-12-01 |
150717000374 | 2015-07-17 | CERTIFICATE OF CHANGE | 2015-07-17 |
150410000609 | 2015-04-10 | CERTIFICATE OF PUBLICATION | 2015-04-10 |
150113000258 | 2015-01-13 | CERTIFICATE OF AMENDMENT | 2015-01-13 |
141230000318 | 2014-12-30 | CERTIFICATE OF MERGER | 2014-12-30 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State