Name: | ARCHITECTURAL WATER DESIGNS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 04 Jan 2018 (7 years ago) |
Entity Number: | 5260952 |
ZIP code: | 12206 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 10 colvin avenue, suite #101, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 10 colvin avenue, suite #101, ALBANY, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-15 | 2025-01-10 | Address | 10 colvin avenue, suite #101, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2018-01-04 | 2023-12-15 | Address | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110000168 | 2024-12-31 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-12-31 |
231215000823 | 2023-12-05 | CERTIFICATE OF CHANGE BY AGENT | 2023-12-05 |
180104000331 | 2018-01-04 | ARTICLES OF ORGANIZATION | 2018-01-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7002798805 | 2021-04-21 | 0235 | PPP | 1640 New Hwy, Farmingdale, NY, 11735-1510 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State