Name: | MEDLEY LIVING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 2018 (7 years ago) |
Entity Number: | 5415977 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 169 Madison Ave, Unit 2466, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
EDITH TAYLOR | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
EDITH TAYLOR | Chief Executive Officer | 169 MADISON AVE, UNIT 2466, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2024-09-04 | Address | 169 MADISON AVE, UNIT 2466, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2024-09-04 | Address | 175 KENT AVE, UNIT 507, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2023-08-07 | 2023-08-07 | Address | 175 KENT AVE, UNIT 507, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2023-08-07 | 2024-09-04 | Address | 175 KENT AVE, UNIT 507, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2023-08-07 | 2024-09-04 | Address | 169 MADISON AVE, UNIT 2466, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-08-07 | 2023-08-07 | Address | 169 MADISON AVE, UNIT 2466, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-08-07 | 2024-09-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-10-22 | 2023-08-07 | Address | 175 KENT AVE, UNIT 507, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2020-10-22 | 2023-08-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-09-26 | 2020-10-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904002729 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
230807003318 | 2023-08-07 | BIENNIAL STATEMENT | 2022-09-01 |
201022060460 | 2020-10-22 | BIENNIAL STATEMENT | 2020-09-01 |
180926000248 | 2018-09-26 | APPLICATION OF AUTHORITY | 2018-09-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9199837200 | 2020-04-28 | 0202 | PPP | 401 PARK AVE S FL 10, NEW YORK, NY, 10016-4897 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State