Name: | ADVOCATE CAPITAL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Aug 2017 (8 years ago) |
Entity Number: | 5184491 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
---|---|---|---|
2019-03-08 | 2023-08-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-08-10 | 2019-03-08 | Address | 499 PARK AVE, TENTH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230807003655 | 2023-08-07 | BIENNIAL STATEMENT | 2023-08-01 |
210802001345 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190805060640 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
190308000069 | 2019-03-08 | CERTIFICATE OF CHANGE | 2019-03-08 |
171010000310 | 2017-10-10 | CERTIFICATE OF PUBLICATION | 2017-10-10 |
170810000418 | 2017-08-10 | APPLICATION OF AUTHORITY | 2017-08-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9976968500 | 2021-03-12 | 0202 | PPS | 499 Park Ave Fl 10, New York, NY, 10022-1240 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1737367704 | 2020-05-01 | 0202 | PPP | 499 PARK AVE FL 10, NEW YORK, NY, 10022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 07 Mar 2025
Sources: New York Secretary of State