Name: | THE LAW FIRM OF KENNETH ALLEN BROWN, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Oct 2018 (7 years ago) |
Entity Number: | 5425153 |
ZIP code: | 11554 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2115 Hempstead Turnpike, First Floor, East Meadow, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
THE LAW FIRM OF KENNETH ALLEN BROWN, PLLC | DOS Process Agent | 2115 Hempstead Turnpike, First Floor, East Meadow, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-27 | 2024-10-01 | Address | 188D Park Avenue, Suite 2, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
2018-10-12 | 2023-07-27 | Address | 21 GREENE AVE., STE. 203, AMITYVILLE, NY, 11701, 2943, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001036623 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
230727004632 | 2023-07-27 | BIENNIAL STATEMENT | 2022-10-01 |
201006060265 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
190304000582 | 2019-03-04 | CERTIFICATE OF PUBLICATION | 2019-03-04 |
181012000523 | 2018-10-12 | ARTICLES OF ORGANIZATION | 2018-10-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5129118406 | 2021-02-07 | 0235 | PPS | 21 Greene Ave Ste 203, Amityville, NY, 11701-2943 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2448127700 | 2020-05-01 | 0235 | PPP | 21 GREENE AVE STE 203, AMITYVILLE, NY, 11701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State