Name: | BEACHHEAD ADVISORY GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jun 2018 (7 years ago) |
Entity Number: | 5362400 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 230 TREETOP CRES, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
ADAM SPIEGEL | DOS Process Agent | 230 TREETOP CRES, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
ADAM SPIEGEL | Agent | 230 TREETOP CRES, RYE BROOK, NY, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-20 | 2024-06-01 | Address | 230 TREETOP CRES, RYE BROOK, NY, 10573, USA (Type of address: Registered Agent) |
2018-06-20 | 2024-06-01 | Address | 230 TREETOP CRES, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240601035459 | 2024-06-01 | BIENNIAL STATEMENT | 2024-06-01 |
220602000815 | 2022-06-02 | BIENNIAL STATEMENT | 2022-06-01 |
200603060457 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
181003000397 | 2018-10-03 | CERTIFICATE OF PUBLICATION | 2018-10-03 |
180620010167 | 2018-06-20 | ARTICLES OF ORGANIZATION | 2018-06-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8858908302 | 2021-01-30 | 0202 | PPS | 230 Treetop Cres, Rye Brook, NY, 10573-1637 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1964317700 | 2020-05-01 | 0202 | PPP | 230 TREETOP CRES, RYE BROOK, NY, 10573 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State