Name: | AUGUST LEADERSHIP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Nov 2015 (9 years ago) |
Entity Number: | 4853039 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 275 MADISON AVE, SUITE 1500, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
AUGUST LEADERSHIP LLC | DOS Process Agent | 275 MADISON AVE, SUITE 1500, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ASAD HAIDER | Agent | 275 MADISON AVE, SUITE 2800, NEW YORK, NY, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-30 | 2021-08-30 | Address | 275 MADISON AVE, SUITE 1500, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2021-08-30 | 2023-11-14 | Address | 275 MADISON AVE, SUITE 1500, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2021-08-30 | 2021-08-30 | Address | 275 MADISON AVE, SUITE 2800, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2021-08-30 | 2023-11-14 | Address | 275 MADISON AVE, SUITE 2800, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2018-03-13 | 2021-08-30 | Address | 275 MADISON AVE, SUITE 2800, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2018-03-13 | 2021-08-30 | Address | 275 MADISON AVE, SUITE 2800, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2017-01-13 | 2018-03-13 | Address | 50 UNITED NATIONS PLAZA, 345 EAST 46TH STREET, APT 10C, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2017-01-13 | 2018-03-13 | Address | ONE GRAND CENTRAL PLACE, 60 EAST 42ND STREET, STE 2514, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2015-11-20 | 2017-01-13 | Address | 747 THIRD AVENUE, FIRST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2015-11-20 | 2017-01-13 | Address | 747 THIRD AVENUE, FIRST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231114000030 | 2023-11-14 | BIENNIAL STATEMENT | 2023-11-01 |
230206000038 | 2023-02-06 | BIENNIAL STATEMENT | 2021-11-01 |
210830002192 | 2021-08-27 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-27 |
200207000243 | 2020-02-07 | CERTIFICATE OF AMENDMENT | 2020-02-07 |
180313000356 | 2018-03-13 | CERTIFICATE OF CHANGE | 2018-03-13 |
170113000363 | 2017-01-13 | CERTIFICATE OF CHANGE | 2017-01-13 |
160323000824 | 2016-03-23 | CERTIFICATE OF PUBLICATION | 2016-03-23 |
151120010090 | 2015-11-20 | ARTICLES OF ORGANIZATION | 2015-11-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8419698603 | 2021-03-24 | 0202 | PPS | 275 Madison Ave Ste 1500, New York, NY, 10016-1143 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3004607706 | 2020-05-01 | 0202 | PPP | 275 MADISON AVE STE 1500, NEW YORK, NY, 10016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State