Search icon

360 SERVICES ORGANIZATION, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 360 SERVICES ORGANIZATION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jul 1997 (28 years ago)
Entity Number: 2164193
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: ATTENTION: EXECUTIVE DIRECTOR, 360 LINDEN OAKS, ROCHESTER, NY, United States, 14625

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTENTION: EXECUTIVE DIRECTOR, 360 LINDEN OAKS, ROCHESTER, NY, United States, 14625

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001476099
Phone:
585-922-6200

Latest Filings

Form type:
D
File number:
021-397400
Filing date:
2021-04-27
File:
Form type:
D
File number:
021-177634
Filing date:
2012-05-03
File:
Form type:
D
File number:
021-135872
Filing date:
2009-11-05
File:

History

Start date End date Type Value
2013-08-26 2014-01-08 Address 125 LATTIMORE RD, STE 275, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
2005-11-22 2013-08-26 Address 125 LATTIMORE RD, STE 170, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
1999-12-20 2005-11-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-12-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-02-11 1999-12-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-25778 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140108000774 2014-01-08 CERTIFICATE OF AMENDMENT 2014-01-08
130826002121 2013-08-26 BIENNIAL STATEMENT 2013-07-01
110920003150 2011-09-20 BIENNIAL STATEMENT 2011-07-01
090812002920 2009-08-12 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
721546.00
Total Face Value Of Loan:
721546.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
721546
Current Approval Amount:
721546
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
729809.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State