Name: | LIDA NY LLP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Feb 2016 (9 years ago) |
Entity Number: | 4902983 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-31 | 2024-05-31 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-05-31 | 2024-05-31 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-08-21 | 2024-05-31 | Address | attn: melony wilson, 88 PINE STREET, 30th floor, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-02-26 | 2022-08-21 | Address | 138 W. 25TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240531003196 | 2024-05-31 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-31 |
240531003510 | 2024-05-31 | BIENNIAL STATEMENT | 2024-05-31 |
220821000275 | 2022-08-19 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-19 |
160226000347 | 2016-02-26 | APPLICATION OF AUTHORITY | 2016-02-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2889627104 | 2020-04-11 | 0202 | PPP | 138 West 25th Street 4th Floor, New York, NY, 10001-7405 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Feb 2025
Sources: New York Secretary of State