Name: | MACROPOLICY PERSPECTIVES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Feb 2017 (8 years ago) |
Entity Number: | 5083003 |
ZIP code: | 78731 |
County: | New York |
Place of Formation: | New York |
Address: | 5900 Balcones Drive, Suite 100, Austin, TX, United States, 78731 |
Name | Role | Address |
---|---|---|
MACROPOLICY PERSPECTIVES, LLC | DOS Process Agent | 5900 Balcones Drive, Suite 100, Austin, TX, United States, 78731 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-20 | 2025-02-27 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-02-20 | 2025-02-27 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2017-02-09 | 2023-02-20 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2017-02-09 | 2023-02-20 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250227001432 | 2025-02-27 | BIENNIAL STATEMENT | 2025-02-27 |
230220000837 | 2023-02-20 | BIENNIAL STATEMENT | 2023-02-01 |
170209000422 | 2017-02-09 | ARTICLES OF ORGANIZATION | 2017-02-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1476767707 | 2020-05-01 | 0202 | PPP | 23 W 116TH ST APT 11D, NEW YORK, NY, 10026 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State