Name: | WILLIAMSBURG PIZZA UES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Nov 2018 (6 years ago) |
Entity Number: | 5449712 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-22-101355 | Alcohol sale | 2024-06-11 | 2024-06-11 | 2026-06-30 | 1615 2ND AVE, NEW YORK, New York, 10028 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-28 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-11-28 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220928015966 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928021506 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
181128010106 | 2018-11-28 | ARTICLES OF ORGANIZATION | 2018-11-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1991117705 | 2020-05-01 | 0202 | PPP | 1615 2ND AVE, NEW YORK, NY, 10028 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State