Name: | FREDERICK CAMPBELL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 2018 (7 years ago) |
Entity Number: | 5421376 |
ZIP code: | 11233 |
County: | Kings |
Place of Formation: | New York |
Address: | 681 HANCOCK ST, BROOKLYN, NY, United States, 11233 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300QUVOMG10194U86 | 5421376 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O FREDERICK CAMPBELL TRUST, 681 HANCOCK ST, BROOKLYN, NEW YORK, US-NY, US, 11233 |
Headquarters | 681 Hancock Street, BROOKLYN, NEW YORK, US-NY, US, 11233 |
Registration details
Registration Date | 2019-03-05 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2020-03-01 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 5421376 |
Name | Role | Address |
---|---|---|
FREDERICK CAMPBELL TRUST | DOS Process Agent | 681 HANCOCK ST, BROOKLYN, NY, United States, 11233 |
Name | Role | Address |
---|---|---|
FREDERICK CAMPBELL TRUST | Agent | 681 HANCOCK ST, BROOKLYN, NY, 11233 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181005010207 | 2018-10-05 | CERTIFICATE OF INCORPORATION | 2018-10-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9208749007 | 2021-05-29 | 0202 | PPP | 305 E 153rd St Apt 12G, Bronx, NY, 10451-4926 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State