Name: | DH ENTERPRISE & ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Oct 2020 (5 years ago) |
Entity Number: | 5861933 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-21 | 2024-11-20 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-10-21 | 2024-11-21 | Address | 486 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241121001033 | 2024-11-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-20 |
241120004473 | 2024-11-20 | BIENNIAL STATEMENT | 2024-11-20 |
210521000623 | 2021-05-21 | CERTIFICATE OF PUBLICATION | 2021-05-21 |
201021000475 | 2020-10-21 | APPLICATION OF AUTHORITY | 2020-10-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5889508909 | 2021-05-01 | 0235 | PPS | 486 Sunrise Hwy Ste 200, Rockville Centre, NY, 11570-5055 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9968317203 | 2020-04-28 | 0235 | PPP | 486 Sunrise Highway, Suite 200, Rockville Centre, NY, 11570 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 22 Mar 2025
Sources: New York Secretary of State