Name: | GARDEN PLAZA MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Mar 2016 (9 years ago) |
Entity Number: | 4918746 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 225 EAST 43RD ST., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
GARDEN PLAZA MANAGEMENT, LLC | DOS Process Agent | 225 EAST 43RD ST., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-11 | 2024-05-23 | Address | 225 EAST 43RD ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2016-03-24 | 2017-10-11 | Address | 775 SCARSDALE ROAD, UNIT 1, TUCKAHOE, NY, 10709, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240523000950 | 2024-05-23 | BIENNIAL STATEMENT | 2024-05-23 |
220425000035 | 2022-04-25 | BIENNIAL STATEMENT | 2022-03-01 |
200312060266 | 2020-03-12 | BIENNIAL STATEMENT | 2020-03-01 |
171011000521 | 2017-10-11 | CERTIFICATE OF CHANGE | 2017-10-11 |
161205000361 | 2016-12-05 | CERTIFICATE OF PUBLICATION | 2016-12-05 |
160324010210 | 2016-03-24 | ARTICLES OF ORGANIZATION | 2016-03-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3402818603 | 2021-03-16 | 0235 | PPS | 35 Meadow Woods Rd, Great Neck, NY, 11020-1324 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7014838409 | 2021-02-11 | 0202 | PPP | 20935 Northern Blvd, Bayside, NY, 11361-3134 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State