Name: | PINEAPPLE EXPRESS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Mar 2018 (7 years ago) |
Entity Number: | 5298719 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-03-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-03-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-05-30 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-05-30 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-03-06 | 2018-05-30 | Address | 180 WATER STREET, APT # 2504, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2018-03-06 | 2018-05-30 | Address | 180 WATER STREET, APT # 2504, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304003239 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220930000671 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929003804 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220302002985 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
200303061414 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180530000144 | 2018-05-30 | CERTIFICATE OF CHANGE | 2018-05-30 |
180306010594 | 2018-03-06 | ARTICLES OF ORGANIZATION | 2018-03-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1901627408 | 2020-05-05 | 0202 | PPP | 111 FULTON ST APT 503, NEW YORK, NY, 10038-2758 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7595478503 | 2021-03-06 | 0202 | PPS | 660 Madison Ave, New York, NY, 10065-8405 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State