Name: | KATELYN TANITA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jun 2019 (6 years ago) |
Entity Number: | 5568690 |
ZIP code: | 06840 |
County: | New York |
Place of Formation: | New York |
Address: | 24 East Avenue #312, New Canaan, CT, United States, 06840 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KATELYN TANITA LLC, CONNECTICUT | 3114507 | CONNECTICUT |
Name | Role | Address |
---|---|---|
KATELYN TANITA | DOS Process Agent | 24 East Avenue #312, New Canaan, CT, United States, 06840 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-01 | 2023-06-16 | Address | 100 CROSBY STREET, SUITE 303, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2019-06-11 | 2019-10-01 | Address | 99 WASHINGTON AVENUE SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230616003640 | 2023-06-16 | BIENNIAL STATEMENT | 2023-06-01 |
220124003576 | 2022-01-24 | BIENNIAL STATEMENT | 2022-01-24 |
191001000052 | 2019-10-01 | CERTIFICATE OF CHANGE | 2019-10-01 |
190813000938 | 2019-08-13 | CERTIFICATE OF PUBLICATION | 2019-08-13 |
190611010432 | 2019-06-11 | ARTICLES OF ORGANIZATION | 2019-06-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4483128309 | 2021-01-23 | 0202 | PPS | 199 Mott St, New York, NY, 10012-4688 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2065508009 | 2020-06-23 | 0202 | PPP | 199 Mott Street Apt 6B, New York, NY, 10012-4510 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State