Search icon

NEWTEK SMALL BUSINESS FINANCE, LLC

Headquarter

Company Details

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

Links between entities

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

Central Index Key

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

Filings since 2024-02-13

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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