Name: | HEIDI ANDERSON CONSULTING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Aug 2017 (8 years ago) |
Entity Number: | 5188609 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 44 E END AVE APT 5A, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
HEIDI ANDERSON CONSULTING LLC | DOS Process Agent | 44 E END AVE APT 5A, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-21 | 2023-08-30 | Address | 44 E END AVE APT 5A, NEW YORK, NY, 10028, 7986, USA (Type of address: Service of Process) |
2017-08-17 | 2021-04-21 | Address | 323 MAPLE AVENUE, MAMARONECK, NY, 10543, 2527, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230830003775 | 2023-08-30 | BIENNIAL STATEMENT | 2023-08-01 |
210831003077 | 2021-08-31 | BIENNIAL STATEMENT | 2021-08-31 |
210421000212 | 2021-04-21 | CERTIFICATE OF CHANGE | 2021-04-21 |
200908000357 | 2020-09-08 | CERTIFICATE OF PUBLICATION | 2020-09-08 |
191030060142 | 2019-10-30 | BIENNIAL STATEMENT | 2019-08-01 |
170817010529 | 2017-08-17 | ARTICLES OF ORGANIZATION | 2017-08-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4407907810 | 2020-05-28 | 0202 | PPP | 44 E End Ave Apt 5A, NEW YORK, NY, 10028-7986 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8313598708 | 2021-04-07 | 0202 | PPS | 44 E End Ave Apt 5A, New York, NY, 10028-7986 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State