Name: | THE THRIVE ADVISORY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jan 2017 (8 years ago) |
Entity Number: | 5067655 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, 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, STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2025-01-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2025-01-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-12-19 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-12-19 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-11-06 | 2019-12-19 | Address | 282 E35TH STREET, #5P, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
2017-03-10 | 2018-11-06 | Address | P.O. BOX 8471, NEW YORK, NY, 10116, USA (Type of address: Service of Process) |
2017-03-10 | 2019-12-19 | Address | (Type of address: Registered Agent) |
2017-01-13 | 2017-03-10 | Address | 88 VISITATION PLACE, BROOKLYN, NY, 11213, USA (Type of address: Registered Agent) |
2017-01-13 | 2017-03-10 | Address | 88 VISITATION PLACE, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250104000277 | 2025-01-04 | BIENNIAL STATEMENT | 2025-01-04 |
220930000778 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929023089 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211202000972 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
191219000402 | 2019-12-19 | CERTIFICATE OF CHANGE | 2019-12-19 |
181106000309 | 2018-11-06 | CERTIFICATE OF CHANGE | 2018-11-06 |
170613000626 | 2017-06-13 | CERTIFICATE OF PUBLICATION | 2017-06-13 |
170310000757 | 2017-03-10 | CERTIFICATE OF CHANGE | 2017-03-10 |
170113010118 | 2017-01-13 | ARTICLES OF ORGANIZATION | 2017-01-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4018928209 | 2020-08-05 | 0235 | PPP | 16, Pineridge Rd ,, GREENVALE, NY, 11548-1118 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7483688306 | 2021-01-28 | 0235 | PPS | 16, GREENVALE, NY, 11548 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 07 Mar 2025
Sources: New York Secretary of State