Search icon

ORCHARD GROVE PARK, LLC

Company Details

Name: ORCHARD GROVE PARK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Jul 1997 (28 years ago)
Date of dissolution: 06 Apr 2023
Entity Number: 2162668
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: PO BOX 310, EAST ROCHESTER, NY, United States, 14445

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 310, EAST ROCHESTER, NY, United States, 14445

Legal Entity Identifier

LEI Number:
5493001NNKWMSM5V5393

Registration Details:

Initial Registration Date:
2014-10-09
Next Renewal Date:
2015-10-07
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2005-07-06 2023-06-04 Address PO BOX 310, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
2004-08-23 2005-07-06 Address 690 ST. PAUL STREET, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)
2001-07-25 2004-08-23 Address 500 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1997-07-16 2001-07-25 Address 1829 MARINE MIDLAND PLAZA, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230604000708 2023-04-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-06
190709060321 2019-07-09 BIENNIAL STATEMENT 2019-07-01
190115000003 2019-01-15 CERTIFICATE OF PUBLICATION 2019-01-15
181126006407 2018-11-26 BIENNIAL STATEMENT 2017-07-01
150803006413 2015-08-03 BIENNIAL STATEMENT 2015-07-01

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13300
Current Approval Amount:
13300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13394.74

Date of last update: 31 Mar 2025

Sources: New York Secretary of State