Name: | LEAN LAYER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Jul 2019 (6 years ago) |
Entity Number: | 5580012 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-10 | 2024-04-15 | Address | 600 broadway,, ste. 200, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-11-10 | 2024-04-15 | Address | 600 broadway,, ste. 200, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-07-01 | 2022-11-10 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-07-01 | 2022-11-10 | Address | 282 DEGRAW ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240415000872 | 2024-03-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-29 |
221110002529 | 2022-11-09 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-09 |
221107002319 | 2022-11-07 | BIENNIAL STATEMENT | 2021-07-01 |
190701010062 | 2019-07-01 | ARTICLES OF ORGANIZATION | 2019-07-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3803077709 | 2020-05-01 | 0202 | PPP | 282 DEGRAW ST, BROOKLYN, NY, 11231 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State