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 |
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 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
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 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State