Name: | BLACK MOUNTAIN ARCHITECTURE, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 May 2017 (8 years ago) |
Entity Number: | 5135821 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-12 | 2024-01-16 | Address | 16 ACADEMY STREET, SARANAC LAKE, NY, 12983, USA (Type of address: Service of Process) |
2017-05-11 | 2023-05-12 | Address | 16 ACADEMY STREET, SARANAC LAKE, NY, 12983, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240116001317 | 2024-01-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-12 |
230512000399 | 2023-05-12 | BIENNIAL STATEMENT | 2023-05-01 |
170803000761 | 2017-08-03 | CERTIFICATE OF PUBLICATION | 2017-08-03 |
170511000701 | 2017-05-11 | ARTICLES OF ORGANIZATION | 2017-05-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9828147002 | 2020-04-09 | 0248 | PPP | 16 ACADEMY ST, SARANAC LAKE, NY, 12983-1838 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2522388300 | 2021-01-21 | 0248 | PPS | 16 Academy St, Saranac Lake, NY, 12983-1838 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State