Name: | INTELLIGENT CONTROL SYSTEMS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Aug 2016 (9 years ago) |
Entity Number: | 4987291 |
ZIP code: | 18045 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 25 Upper Way Rd, Easton, PA, United States, 18045 |
Name | Role | Address |
---|---|---|
MIKE L RUFF. | DOS Process Agent | 25 Upper Way Rd, Easton, PA, United States, 18045 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-03 | 2024-08-12 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240812000651 | 2024-08-12 | BIENNIAL STATEMENT | 2024-08-12 |
231128011087 | 2023-09-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-09-29 |
220816001904 | 2022-08-16 | BIENNIAL STATEMENT | 2022-08-01 |
200804061154 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
180813006225 | 2018-08-13 | BIENNIAL STATEMENT | 2018-08-01 |
170125000013 | 2017-01-25 | CERTIFICATE OF PUBLICATION | 2017-01-25 |
160803000226 | 2016-08-03 | ARTICLES OF ORGANIZATION | 2016-08-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8440758406 | 2021-02-13 | 0235 | PPS | 208 Route 109 Ste 211, Farmingdale, NY, 11735-1536 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2089827205 | 2020-04-15 | 0235 | PPP | 208 Rte 109, Suite 211, Farmingdale, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 07 Mar 2025
Sources: New York Secretary of State