Name: | UNION SQUARE CAFE II, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jun 2015 (10 years ago) |
Entity Number: | 4772361 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-21 | 2023-06-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-10-17 | 2020-12-21 | Address | ATTN: CHIEF LEGAL OFFICER, 853 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2015-06-10 | 2018-10-17 | Address | 24 UNION SQUARE EAST, 6TH FL., NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230630004184 | 2023-06-30 | BIENNIAL STATEMENT | 2023-06-01 |
210603061801 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
201221000659 | 2020-12-21 | CERTIFICATE OF CHANGE | 2020-12-21 |
190619060348 | 2019-06-19 | BIENNIAL STATEMENT | 2019-06-01 |
181017000355 | 2018-10-17 | CERTIFICATE OF CHANGE | 2018-10-17 |
150914000082 | 2015-09-14 | CERTIFICATE OF AMENDMENT | 2015-09-14 |
150610000533 | 2015-06-10 | ARTICLES OF ORGANIZATION | 2015-06-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1235668609 | 2021-03-13 | 0202 | PPS | 853 Broadway Fl 17, New York, NY, 10003-4710 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Feb 2025
Sources: New York Secretary of State