Search icon

Business Property Lending, Inc.

Company Details

Name: Business Property Lending, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 07 Sep 2012 (13 years ago)
Date of Dissolution: 01 Aug 2024 (9 months ago)
Date of Status Change: 01 Aug 2024 (9 months ago)
Identification Number: 000792987
Place of Formation: DELAWARE
Principal Address: 501 RIVERSIDE AVENUE 12TH FLOOR, JACKSONVILLE, FL, 32202, USA
Mailing Address: 301 W BAY STREET, JACKSONVILLE, FL, 32202, USA
Purpose: TO ACT AS A SERVICER OF SECURITIZED COMMERCIAL MORTGAGE LOANS.

Industry & Business Activity

NAICS

522310 Mortgage and Nonmortgage Loan Brokers

This industry comprises establishments primarily engaged in arranging loans by bringing borrowers and lenders together on a commission or fee basis. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
DAVID DEPILLO PRESIDENT 501 RIVERSIDE AVENUE, 12TH FL JACKSONVILLE, FL 32202 USA

TREASURER

Name Role Address
SWARUP PATRA TREASURER 501 RIVERSIDE AVENUE, 12TH FL JACKSONVILLE, FL 32202 USA

SECRETARY

Name Role Address
MARK G BAUM SECRETARY 501 RIVERSIDE AVENUE, 12TH FL JACKSONVILLE, FL 32202 USA

CEO

Name Role Address
GREG SEIBLY CEO 501 RIVERSIDE AVENUE, 12TH FL JACKSONVILLE, FL 32202 USA

CFO

Name Role Address
STEVEN POTTS CFO 501 RIVERSIDE AVENUE, 12TH FL JACKSONVILLE, FL 32202 USA

DIRECTOR

Name Role Address
JOHN PATAKY DIRECTOR 501 RIVERSIDE AVENUE, 12TH FL JACKSONVILLE, FL 32202 USA
DAVID DEPILLO DIRECTOR 501 RIVERSIDE AVENUE, 12TH FL JACKSONVILLE, FL 32202 USA
GREG SEIBLY DIRECTOR 501 RIVERSIDE AVENUE, 12TH FL JACKSONVILLE, FL 32202 USA

Filings

Number Name File Date
202458517950 Application for Certificate of Withdrawal 2024-08-01
202453530710 Annual Report 2024-05-01
202333562600 Annual Report 2023-04-21
202216342080 Annual Report 2022-04-29
202192408840 Annual Report 2021-02-22
202034304590 Annual Report 2020-02-13
201987861620 Annual Report 2019-02-28
201857793200 Annual Report 2018-02-07
201733631530 Annual Report 2017-02-06
201693036770 Annual Report 2016-02-24

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State