Name: | SMALL BUSINESS LENDING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jan 2016 (9 years ago) |
Entity Number: | 4884949 |
ZIP code: | 12207 |
County: | Nassau |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SMALL BUSINESS LENDING, LLC, MISSISSIPPI | 1379044 | MISSISSIPPI |
Headquarter of | SMALL BUSINESS LENDING, LLC, FLORIDA | M19000000943 | FLORIDA |
Headquarter of | SMALL BUSINESS LENDING, LLC, Alabama | 000-876-245 | Alabama |
Headquarter of | SMALL BUSINESS LENDING, LLC, MINNESOTA | 21657a9d-83d7-ec11-91bb-00155d32b93a | MINNESOTA |
Headquarter of | SMALL BUSINESS LENDING, LLC, KENTUCKY | 1046018 | KENTUCKY |
Headquarter of | SMALL BUSINESS LENDING, LLC, COLORADO | 20211428704 | COLORADO |
Headquarter of | SMALL BUSINESS LENDING, LLC, RHODE ISLAND | 001733627 | RHODE ISLAND |
Headquarter of | SMALL BUSINESS LENDING, LLC, CONNECTICUT | 1297234 | CONNECTICUT |
Headquarter of | SMALL BUSINESS LENDING, LLC, IDAHO | 4574279 | IDAHO |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-19 | 2024-01-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-01-29 | 2023-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-01-25 | 2016-01-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240110002554 | 2024-01-10 | BIENNIAL STATEMENT | 2024-01-10 |
230419003866 | 2023-04-19 | CERTIFICATE OF MERGER | 2023-04-19 |
220105001159 | 2022-01-05 | BIENNIAL STATEMENT | 2022-01-05 |
200107060529 | 2020-01-07 | BIENNIAL STATEMENT | 2020-01-01 |
180103007491 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
160318000501 | 2016-03-18 | CERTIFICATE OF PUBLICATION | 2016-03-18 |
160201000511 | 2016-02-01 | CERTIFICATE OF AMENDMENT | 2016-02-01 |
160129000566 | 2016-01-29 | CERTIFICATE OF MERGER | 2016-01-29 |
160125000978 | 2016-01-25 | ARTICLES OF ORGANIZATION | 2016-01-25 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State