Name: | AJ PARTNERS LENDING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Mar 2017 (8 years ago) |
Entity Number: | 5096283 |
ZIP code: | 10128 |
County: | Westchester |
Place of Formation: | New York |
Address: | 415 E. 90TH ST, STE C, NEW YORK, NY, United States, 10128 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AJ PARTNERS LENDING LLC, FLORIDA | M18000001730 | FLORIDA |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 415 E. 90TH ST, STE C, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-04 | 2025-01-15 | Address | 415 E. 90TH ST, STE C, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2017-03-06 | 2021-02-04 | Address | 774 WHITE PLAINS RD., STE. 220, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115001637 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
220214000267 | 2022-02-14 | BIENNIAL STATEMENT | 2022-02-14 |
210204000317 | 2021-02-04 | CERTIFICATE OF CHANGE | 2021-02-04 |
170306010049 | 2017-03-06 | ARTICLES OF ORGANIZATION | 2017-03-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2936347205 | 2020-04-16 | 0202 | PPP | 307 E 91ST ST, NEW YORK, NY, 10128-6015 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4014838906 | 2021-04-28 | 0202 | PPS | 307 E. 91ST 415 E. 90TH STREET ST, NEW YORK, NY, 10128 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State