Name: | SHOE BOX STREET HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Dec 2015 (9 years ago) |
Entity Number: | 4857522 |
ZIP code: | 33431 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1730 NW, Boca Raton, FL, United States, 33431 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SHOE BOX STREET HOLDINGS, LLC, FLORIDA | M16000002926 | FLORIDA |
Name | Role | Address |
---|---|---|
BLAKE KIRSCHENBAUM, MEMBER | Agent | 417-B SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, 11803 |
Name | Role | Address |
---|---|---|
SEAN KIRSCHENBAUM | DOS Process Agent | 1730 NW, Boca Raton, FL, United States, 33431 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-02 | 2019-05-28 | Address | 41 BOX STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210809001126 | 2021-08-09 | BIENNIAL STATEMENT | 2021-08-09 |
190528000931 | 2019-05-28 | CERTIFICATE OF CHANGE | 2019-05-28 |
160217000061 | 2016-02-17 | CERTIFICATE OF CHANGE | 2016-02-17 |
160205000406 | 2016-02-05 | CERTIFICATE OF PUBLICATION | 2016-02-05 |
151202000262 | 2015-12-02 | ARTICLES OF ORGANIZATION | 2015-12-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7951158302 | 2021-01-28 | 0235 | PPS | 417 S Oyster Bay Rd Ste B, Plainview, NY, 11803-3332 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3109767105 | 2020-04-11 | 0235 | PPP | 417 B South Oyster Bay Rd, PLAINVIEW, NY, 11803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 08 Mar 2025
Sources: New York Secretary of State