Name: | HAWKINS WEBB LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jul 2016 (9 years ago) |
Entity Number: | 4976754 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1550 DEER PARK AVE STE 3C, DEER PARK, NY, United States, 11729 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HAWKINS WEBB LLC, CONNECTICUT | 2570245 | CONNECTICUT |
Name | Role | Address |
---|---|---|
HAWKINS WEBB LLC | DOS Process Agent | 1550 DEER PARK AVE STE 3C, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-13 | 2025-02-14 | Address | 560 WALT WHITMAN ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250214000927 | 2025-02-14 | BIENNIAL STATEMENT | 2025-02-14 |
160914000098 | 2016-09-14 | CERTIFICATE OF PUBLICATION | 2016-09-14 |
160713010112 | 2016-07-13 | ARTICLES OF ORGANIZATION | 2016-07-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1368797403 | 2020-05-04 | 0235 | PPP | 1550 DEER PARK AVE STE 3C, DEER PARK, NY, 11729 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6377958001 | 2020-06-30 | 0235 | PPP | 1550 DEER PARK AVE STE 3C, DEER PARK, NY, 11729-6603 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5057097700 | 2020-05-01 | 0235 | PPP | 1550 DEER PARK AVE STE 3C, DEER PARK, NY, 11729 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State