Name: | LOCKETTES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Feb 2017 (8 years ago) |
Entity Number: | 5084216 |
ZIP code: | 12207 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-09 | 2024-03-26 | Address | 1967 WEHRLE DR, STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2023-02-09 | 2024-03-26 | Address | 1967 WEHRLE DR, STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2017-02-13 | 2023-02-09 | Address | 1967 WEHRLE DR, STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2017-02-13 | 2023-02-09 | Address | 1967 WEHRLE DR, STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240326003970 | 2024-03-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-18 |
230209002221 | 2023-02-09 | BIENNIAL STATEMENT | 2023-02-01 |
190205061358 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170213010209 | 2017-02-13 | ARTICLES OF ORGANIZATION | 2017-02-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1385998402 | 2021-02-01 | 0248 | PPP | 1 Whitney Rd S, Saratoga Springs, NY, 12866-4518 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 07 Mar 2025
Sources: New York Secretary of State