Name: | PHONYCPPL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 29 Jun 2018 (7 years ago) |
Entity Number: | 5368319 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-24 | 2025-04-03 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2024-12-12 | 2024-12-24 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2024-06-13 | 2024-12-12 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2024-02-28 | 2024-06-13 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2018-06-29 | 2024-02-28 | Address | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403001587 | 2025-04-02 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-02 |
241224002355 | 2024-12-24 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-12-24 |
241212000094 | 2024-12-11 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-12-11 |
240613001877 | 2024-06-13 | BIENNIAL STATEMENT | 2024-06-13 |
240228001631 | 2024-02-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-19 |
220610003271 | 2022-06-10 | BIENNIAL STATEMENT | 2022-06-01 |
200605061287 | 2020-06-05 | BIENNIAL STATEMENT | 2020-06-01 |
180629000437 | 2018-06-29 | APPLICATION OF AUTHORITY | 2018-06-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6044768408 | 2021-02-10 | 0202 | PPS | 529 5th Ave Fl 4, New York, NY, 10017-4674 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9303107009 | 2020-04-09 | 0202 | PPP | 529 5TH AVE 4TH FL, NEW YORK, NY, 10017-4606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State