Name: | JACK GOODMAN COMMUNICATIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Nov 2018 (6 years ago) |
Entity Number: | 5438393 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 67 LITCHFIELD ROAD, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
JACK GOODMAN | DOS Process Agent | 67 LITCHFIELD ROAD, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
JACK GOODMAN | Agent | 67 LITCHFIELD ROAD, PORT WASHINGTON, NY, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-06 | 2024-11-01 | Address | 67 LITCHFIELD ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Registered Agent) |
2018-11-06 | 2024-11-01 | Address | 67 LITCHFIELD ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101034903 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221101004497 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201102061551 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
190111000297 | 2019-01-11 | CERTIFICATE OF PUBLICATION | 2019-01-11 |
181106010161 | 2018-11-06 | ARTICLES OF ORGANIZATION | 2018-11-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4430778802 | 2021-04-16 | 0235 | PPS | 67 Litchfield Rd, Port Washington, NY, 11050-3827 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2887137302 | 2020-04-29 | 0235 | PPP | 67 LITCHFIELD RD, PORT WASHINGTON, NY, 11050 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State