Name: | GREENTREE HOME CANDLE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Mar 2019 (6 years ago) |
Entity Number: | 5519281 |
ZIP code: | 13846 |
County: | Delaware |
Place of Formation: | New York |
Address: | 1284 JACKSON HILL RD, TREADWELL, NY, United States, 13846 |
Name | Role | Address |
---|---|---|
GREENTREE HOME CANDLE LLC | DOS Process Agent | 1284 JACKSON HILL RD, TREADWELL, NY, United States, 13846 |
Name | Role | Address |
---|---|---|
JENIFER GREEN | Agent | 1284 JACKSON HILL RD, TREADWELL, NY, 13846 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2025-03-06 | Address | 1284 JACKSON HILL RD, TREADWELL, NY, 13846, USA (Type of address: Registered Agent) |
2023-03-01 | 2025-03-06 | Address | 1284 JACKSON HILL RD, TREADWELL, NY, 13846, USA (Type of address: Service of Process) |
2019-03-22 | 2023-03-01 | Address | 1284 JACKSON HILL RD, TREADWELL, NY, 13846, USA (Type of address: Registered Agent) |
2019-03-22 | 2023-03-01 | Address | 1284 JACKSON HILL RD, TREADWELL, NY, 13846, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306000325 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
230301003510 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210329060205 | 2021-03-29 | BIENNIAL STATEMENT | 2021-03-01 |
190322020084 | 2019-03-22 | ARTICLES OF ORGANIZATION | 2019-03-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3718567208 | 2020-04-27 | 0248 | PPP | 1284 Jackson Hill Rd, TREADWELL, NY, 13846-1808 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State