Name: | BRIARCLIFF OPERATIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Dec 2017 (7 years ago) |
Entity Number: | 5251227 |
ZIP code: | 10535 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 241, LEE BLVD, JEFFERSON VALLEY, NY, United States, 10535 |
Name | Role | Address |
---|---|---|
BRIARCLIFF OPERATIONS LLC | DOS Process Agent | PO BOX 241, LEE BLVD, JEFFERSON VALLEY, NY, United States, 10535 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-130234 | Alcohol sale | 2023-01-19 | 2023-01-19 | 2025-01-31 | 584 N STATE RD, BRIARCLIFF MANOR, New York, 10510 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-15 | 2023-12-08 | Address | PO BOX 241, LEE BLVD, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231208001961 | 2023-12-08 | BIENNIAL STATEMENT | 2023-12-01 |
211201001053 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
200103062615 | 2020-01-03 | BIENNIAL STATEMENT | 2019-12-01 |
171215000267 | 2017-12-15 | ARTICLES OF ORGANIZATION | 2017-12-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3879548700 | 2021-03-31 | 0202 | PPS | 600 Bank Rd, Jefferson Valley, NY, 10535-1511 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2547397303 | 2020-04-29 | 0202 | PPP | 584 North State Road, BRIARCLIFF, NY, 10510 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State