Name: | COMMUNITE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Mar 2018 (7 years ago) |
Entity Number: | 5312988 |
ZIP code: | 10036 |
County: | Albany |
Place of Formation: | New York |
Address: | 11 west 42nd street, 2nd floor, NEW YORK, NY, United States, 10036 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COMMUNITE, LLC 401(K) SAVINGS PLAN | 2023 | 825035141 | 2024-09-18 | COMMUNITE, LLC | 4 | |||||||||||||
|
||||||||||||||||||
COMMUNITE, LLC 401(K) SAVINGS PLAN | 2022 | 823275238 | 2023-05-09 | COMMUNITE, LLC | 4 | |||||||||||||
|
||||||||||||||||||
COMMUNITE, LLC 401(K) SAVINGS PLAN | 2021 | 823275238 | 2022-06-10 | COMMUNITE, LLC | 2 | |||||||||||||
|
||||||||||||||||||
COMMUNITE, LLC 401(K) SAVINGS PLAN | 2020 | 823275238 | 2021-07-12 | COMMUNITE, LLC | 1 | |||||||||||||
|
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
the LLC | DOS Process Agent | 11 west 42nd street, 2nd floor, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-05 | 2025-02-27 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2024-03-05 | 2025-02-27 | Address | 215 Park Ave S, 11th Floor, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2018-03-28 | 2024-03-05 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2018-03-28 | 2024-03-05 | Address | 158 W. 15TH ST., APT. 2C, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250227002067 | 2025-02-18 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-18 |
240305001362 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
220315001301 | 2022-03-15 | BIENNIAL STATEMENT | 2022-03-01 |
181228000236 | 2018-12-28 | CERTIFICATE OF PUBLICATION | 2018-12-28 |
180515001056 | 2018-05-15 | CERTIFICATE OF CORRECTION | 2018-05-15 |
180328010305 | 2018-03-28 | ARTICLES OF ORGANIZATION | 2018-03-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5896777704 | 2020-05-01 | 0202 | PPP | 26 BROADWAY 26 BROADWAY FL 3, NEW YORK, NY, 10004-1755 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 07 Mar 2025
Sources: New York Secretary of State