Name: | BIZI MEDIA CO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jan 2019 (6 years ago) |
Entity Number: | 5467896 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Address: | 108 FIRST AVE #102, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
BIZI MEDIA CO LLC | DOS Process Agent | 108 FIRST AVE #102, NEW YORK, NY, United States, 10009 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-20 | 2025-01-22 | Address | 108 FIRST AVE #102, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
2021-02-24 | 2024-12-20 | Address | 108 FIRST AVE #102, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
2020-04-22 | 2021-02-24 | Address | 26F CONGRESS STREET #274, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2019-01-03 | 2020-04-22 | Address | 1482 ERIE BLVD, 3RD FLOOR, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122003456 | 2025-01-22 | BIENNIAL STATEMENT | 2025-01-22 |
241220003541 | 2024-12-20 | BIENNIAL STATEMENT | 2024-12-20 |
210224000563 | 2021-02-24 | CERTIFICATE OF CHANGE | 2021-02-24 |
200422000681 | 2020-04-22 | CERTIFICATE OF CHANGE | 2020-04-22 |
190321000292 | 2019-03-21 | CERTIFICATE OF PUBLICATION | 2019-03-21 |
190103000494 | 2019-01-03 | ARTICLES OF ORGANIZATION | 2019-01-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9024107300 | 2020-05-01 | 0248 | PPP | 26F Congress Street 274, Saratoga Springs, NY, 12866 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State