Name: | REVOLUTION HOMES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jul 2017 (8 years ago) |
Entity Number: | 5173573 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | REVOLUTION HOMES LLC, FLORIDA | M18000008773 | FLORIDA |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA P.A., P.C. | DOS Process Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA P.A., P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-20 | 2023-08-23 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2017-07-20 | 2023-08-23 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230823000298 | 2023-08-23 | BIENNIAL STATEMENT | 2023-07-01 |
220301002217 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
180508000719 | 2018-05-08 | CERTIFICATE OF PUBLICATION | 2018-05-08 |
180409000544 | 2018-04-09 | CERTIFICATE OF CHANGE | 2018-04-09 |
180201000190 | 2018-02-01 | CERTIFICATE OF CHANGE | 2018-02-01 |
170720010471 | 2017-07-20 | ARTICLES OF ORGANIZATION | 2017-07-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9559998007 | 2020-07-07 | 0202 | PPP | 3530 HOLLAND AVE Suite 1B, BRONX, NY, 10467-6020 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State