Name: | LONG ISLAND NEUROCARE MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Feb 2017 (8 years ago) |
Entity Number: | 5092569 |
ZIP code: | 82601 |
County: | Suffolk |
Place of Formation: | Wyoming |
Address: | 300 N. CENTER STREET, UNIT 6, Casper, WY, United States, 82601 |
Name | Role | Address |
---|---|---|
CORPORATE DIRECT INC. | DOS Process Agent | 300 N. CENTER STREET, UNIT 6, Casper, WY, United States, 82601 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-22 | 2025-02-20 | Address | 172 Center Street, Suite 202, BOX 2869, JACKSON, WY, 83001, USA (Type of address: Service of Process) |
2017-02-27 | 2023-02-22 | Address | 60 E. SIMPSON AVE. BOX 2869, JACKSON, WY, 83001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220003923 | 2025-02-20 | BIENNIAL STATEMENT | 2025-02-20 |
230222000871 | 2023-02-22 | BIENNIAL STATEMENT | 2023-02-01 |
210205060189 | 2021-02-05 | BIENNIAL STATEMENT | 2021-02-01 |
190214060187 | 2019-02-14 | BIENNIAL STATEMENT | 2019-02-01 |
170227000883 | 2017-02-27 | APPLICATION OF AUTHORITY | 2017-02-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5836917707 | 2020-05-01 | 0235 | PPP | 1739 N OCEAN AVE STE A, MEDFORD, NY, 11763-2683 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6515868400 | 2021-02-10 | 0235 | PPS | 1739 N Ocean Ave Ste A, Medford, NY, 11763-2683 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State