Name: | HAIKOO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Feb 2017 (8 years ago) |
Entity Number: | 5089208 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 811 5th Ave, 301, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
HAIK AVANIAN | Agent | 565 CARROLL STREET, #2, BROOKLYN, NY, 11215 |
Name | Role | Address |
---|---|---|
HAIK AVANIAN | DOS Process Agent | 811 5th Ave, 301, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-08 | 2025-02-20 | Address | 565 CARROLL STREET, #2, BROOKLYN, NY, 11215, USA (Type of address: Registered Agent) |
2023-02-08 | 2025-02-20 | Address | 565 CARROLL STREET, #2, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2017-02-21 | 2023-02-08 | Address | 565 CARROLL STREET, #2, BROOKLYN, NY, 11215, USA (Type of address: Registered Agent) |
2017-02-21 | 2023-02-08 | Address | 565 CARROLL STREET, #2, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220003940 | 2025-02-20 | BIENNIAL STATEMENT | 2025-02-20 |
230208002285 | 2023-02-08 | BIENNIAL STATEMENT | 2023-02-01 |
210203061665 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190204060723 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
170221010760 | 2017-02-21 | ARTICLES OF ORGANIZATION | 2017-02-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9853107809 | 2020-06-09 | 0202 | PPP | 565 Carroll Street #2, Brooklyn, NY, 11215 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State