Name: | BIG THIEF, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jan 2016 (9 years ago) |
Entity Number: | 4887058 |
ZIP code: | 10020 |
County: | Kings |
Place of Formation: | New York |
Address: | 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-12 | 2024-02-28 | Address | 1 Rockefeller Plaza, Suite 1204, New York, NY, 10020, USA (Type of address: Service of Process) |
2024-01-12 | 2024-02-28 | Address | 99 WASHINGTON AVE. SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2020-01-06 | 2024-01-12 | Address | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2019-11-05 | 2024-01-12 | Address | 99 WASHINGTON AVE. SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2019-11-05 | 2020-01-06 | Address | 99 WASHINGTON AVE. SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2016-01-28 | 2019-11-05 | Address | 360 FURMAN ST. APT. 829, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2016-01-28 | 2019-11-05 | Address | 3600 FURMAN ST. APT. 829, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240228002133 | 2024-02-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-20 |
240112003450 | 2024-01-12 | BIENNIAL STATEMENT | 2024-01-12 |
220114002653 | 2022-01-14 | BIENNIAL STATEMENT | 2022-01-14 |
200106061407 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
191106060713 | 2019-11-06 | BIENNIAL STATEMENT | 2018-01-01 |
191105000338 | 2019-11-05 | CERTIFICATE OF CHANGE | 2019-11-05 |
160128000382 | 2016-01-28 | ARTICLES OF ORGANIZATION | 2016-01-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7815807001 | 2020-04-08 | 0202 | PPP | 235 PARK AVE S. FL 9, NEW YORK, NY, 10003-1404 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6272118305 | 2021-01-26 | 0202 | PPS | 235 Park Ave S Fl 9, New York, NY, 10003-1405 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 07 Mar 2025
Sources: New York Secretary of State