Name: | UNITED BUSINESS FUNDING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 May 2015 (10 years ago) |
Entity Number: | 4763316 |
ZIP code: | 11738 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 627 HORSEBLOCK RD., SUITE 102, FARMINGVILLE, NY, United States, 11738 |
Name | Role | Address |
---|---|---|
LAW OFFICES OF JOHN W. DEBLASIO, P.C. | DOS Process Agent | 627 HORSEBLOCK RD., SUITE 102, FARMINGVILLE, NY, United States, 11738 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-07 | 2024-02-20 | Address | 627 HORSEBLOCK RD., SUITE 201, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process) |
2015-05-22 | 2017-12-07 | Address | 627 HORSEBLOCK RD., 2ND FL., FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240220003091 | 2024-02-20 | BIENNIAL STATEMENT | 2024-02-20 |
190506061020 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
171207006204 | 2017-12-07 | BIENNIAL STATEMENT | 2017-05-01 |
150923000344 | 2015-09-23 | CERTIFICATE OF PUBLICATION | 2015-09-23 |
150522010194 | 2015-05-22 | ARTICLES OF ORGANIZATION | 2015-05-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5844617210 | 2020-04-27 | 0235 | PPP | 627 Horseblock Rd, FARMINGVILLE, NY, 11738 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1306488710 | 2021-03-27 | 0235 | PPS | 627 Horseblock Rd Ste 2, Farmingville, NY, 11738-2113 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State