Name: | VINCENT INFANTE COACHING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Mar 2019 (6 years ago) |
Entity Number: | 5516066 |
ZIP code: | 10306 |
County: | Richmond |
Place of Formation: | New York |
Address: | 35 Hitchcock ave, STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
VINCENT INFANTE COACHING LLC | DOS Process Agent | 35 Hitchcock ave, STATEN ISLAND, NY, United States, 10306 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-07 | 2025-04-03 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2025-03-07 | 2025-04-03 | Address | 35 Hitchcock ave, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
2019-03-19 | 2025-03-07 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-03-19 | 2025-03-07 | Address | 35 HITCHCOCK AVE., STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403002500 | 2025-03-27 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-27 |
250307003567 | 2025-03-07 | BIENNIAL STATEMENT | 2025-03-07 |
190319010057 | 2019-03-19 | ARTICLES OF ORGANIZATION | 2019-03-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5015068406 | 2021-02-07 | 0202 | PPP | 35, STATEN ISLAND, NY, 10306 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State