Search icon

360 SERVICES ORGANIZATION, LLC

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

Central Index Key

CIK number Mailing Address Business Address Phone
0001476099 360 LINDEN OAKS, ROCHESTER, NY, 14625 360 LINDEN OAKS, ROCHESTER, NY, 14625 585-922-6200

Filings since 2021-04-27

Form type D
File number 021-397400
Filing date 2021-04-27
File View File

Filings since 2012-05-03

Form type D
File number 021-177634
Filing date 2012-05-03
File View File

Filings since 2009-11-05

Form type D
File number 021-135872
Filing date 2009-11-05
File View File

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

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)
1998-02-11 1999-12-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-07-22 1998-02-11 Address 125 LATTIMORE ROAD, ROCHESTER, NY, 14620, 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
070720002329 2007-07-20 BIENNIAL STATEMENT 2007-07-01
051122002076 2005-11-22 BIENNIAL STATEMENT 2005-07-01
010731002112 2001-07-31 BIENNIAL STATEMENT 2001-07-01
991220001024 1999-12-20 CERTIFICATE OF CHANGE 1999-12-20
990908002054 1999-09-08 BIENNIAL STATEMENT 1999-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2957007305 2020-04-29 0219 PPP 360 Linden Oaks Drive, ROCHESTER, NY, 14625
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 721546
Loan Approval Amount (current) 721546
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14625-0081
Project Congressional District NY-25
Number of Employees 101
NAICS code 621493
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 729809.18
Forgiveness Paid Date 2021-06-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State