Name: | MATCHABAR BOTTLING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Apr 2017 (8 years ago) |
Entity Number: | 5113495 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MATCHABAR BOTTLING LLC, COLORADO | 20191482894 | COLORADO |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-29 | 2023-04-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-04-03 | 2019-05-29 | Address | 111 JOHN STREET, SUITE 2510, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230418004256 | 2023-04-18 | BIENNIAL STATEMENT | 2023-04-01 |
190627060344 | 2019-06-27 | BIENNIAL STATEMENT | 2019-04-01 |
190529000185 | 2019-05-29 | CERTIFICATE OF CHANGE | 2019-05-29 |
170810000019 | 2017-08-10 | CERTIFICATE OF PUBLICATION | 2017-08-10 |
170403010351 | 2017-04-03 | ARTICLES OF ORGANIZATION | 2017-04-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1112377707 | 2020-05-01 | 0202 | PPP | 79 WEST ST STE 104, BROOKLYN, NY, 11222 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1333618402 | 2021-02-01 | 0202 | PPS | 79 West St Ste 104, Brooklyn, NY, 11222-6785 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 07 Mar 2025
Sources: New York Secretary of State