Name: | RICARD ETIENNE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Mar 2021 (4 years ago) |
Entity Number: | 5976288 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Address: | 1196 EAST 94TH STREET, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
RICARD ETIENNE LLC | DOS Process Agent | 1196 EAST 94TH STREET, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-27 | 2025-03-03 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-03-27 | 2025-03-03 | Address | 1196 E. 94TH ST., BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
2021-03-30 | 2023-03-27 | Address | 1196 E. 94TH ST., BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
2021-03-30 | 2023-03-27 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303007958 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230327003382 | 2023-03-27 | BIENNIAL STATEMENT | 2023-03-01 |
210330010144 | 2021-03-30 | ARTICLES OF ORGANIZATION | 2021-03-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5973628608 | 2021-03-20 | 0202 | PPP | 1196 E 94th St, Brooklyn, NY, 11236-3931 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 22 Mar 2025
Sources: New York Secretary of State