Name: | C6 CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jan 2018 (7 years ago) |
Entity Number: | 5263711 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 441 Lexington Avenue, ste 1800, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 441 Lexington Avenue, ste 1800, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DAVID COOPER | Agent | 441 lexington ave, ste 1800, NEW YORK, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-05 | 2024-01-04 | Address | 315 EAST 62ND ST., 3RD FL, NEW YORK, NY, 10065, USA (Type of address: Registered Agent) |
2023-12-05 | 2024-01-04 | Address | 441 Lexington Avenue, 18th Fl, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2021-08-05 | 2023-12-05 | Address | 315 EAST 62ND ST., 3RD FL, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2021-08-05 | 2023-12-05 | Address | 315 EAST 62ND ST., 3RD FL, NEW YORK, NY, 10065, USA (Type of address: Registered Agent) |
2021-02-17 | 2021-08-05 | Address | 450 LEXINGTON AVE., 4TH FL., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2021-02-17 | 2021-08-05 | Address | 450 LEXINGTON AVE., 4TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2019-07-01 | 2021-02-17 | Address | 205 EAST 42ND ST., 20TH FL, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2019-07-01 | 2021-02-17 | Address | 205 EAST 42ND ST., 20TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2018-01-09 | 2019-07-01 | Address | 351 EAST 84TH STREET 27E, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2018-01-09 | 2019-07-01 | Address | 351 EAST 84TH STREET 27E, NEW YORK, NY, 10028, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104001540 | 2024-01-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-03 |
231205003411 | 2023-12-05 | BIENNIAL STATEMENT | 2022-01-01 |
210805000578 | 2021-08-04 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-04 |
210217000561 | 2021-02-17 | CERTIFICATE OF CHANGE | 2021-02-17 |
200106061125 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
190701000519 | 2019-07-01 | CERTIFICATE OF CHANGE | 2019-07-01 |
180109010450 | 2018-01-09 | ARTICLES OF ORGANIZATION | 2018-01-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5350897202 | 2020-04-27 | 0202 | PPP | 205 E 42ND ST, NEW YORK, NY, 10017 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State