Name: | BORNTOBEGREAT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Aug 2018 (7 years ago) |
Entity Number: | 5400470 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MY STARTUP LLC | Agent | 90 STATE STREET, STE 700, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MY STARTUP LLC | DOS Process Agent | 90 STATE STREET, STE 700, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-22 | 2022-01-18 | Address | 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-11-22 | 2022-01-18 | Address | 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-08-28 | 2021-11-22 | Address | 1633 STERLING PL, APT 3A, BROOKLYN, NY, 11233, USA (Type of address: Registered Agent) |
2018-08-28 | 2021-11-22 | Address | 1633 STERLING PL, APT 3A, BROOKLYN, NY, 11233, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220118001321 | 2022-01-18 | CERTIFICATE OF PUBLICATION | 2022-01-18 |
211122002726 | 2021-11-22 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-22 |
211118003159 | 2021-11-18 | BIENNIAL STATEMENT | 2021-11-18 |
180828010166 | 2018-08-28 | ARTICLES OF ORGANIZATION | 2018-08-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9478848910 | 2021-05-12 | 0202 | PPP | 1633 Sterling Pl Apt 3A, Brooklyn, NY, 11233-4924 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State