Name: | UNITECH APPLICATIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Nov 1998 (26 years ago) |
Entity Number: | 2313155 |
ZIP code: | 14482 |
County: | Genesee |
Place of Formation: | New York |
Address: | 10096 PERRY ROAD, LEROY, NY, United States, 14482 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 10096 PERRY ROAD, LEROY, NY, United States, 14482 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-04 | 2004-01-14 | Address | P.O. BOX 5, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121129006174 | 2012-11-29 | BIENNIAL STATEMENT | 2012-11-01 |
101203002151 | 2010-12-03 | BIENNIAL STATEMENT | 2010-11-01 |
081203002458 | 2008-12-03 | BIENNIAL STATEMENT | 2008-11-01 |
061129002432 | 2006-11-29 | BIENNIAL STATEMENT | 2006-11-01 |
041105002017 | 2004-11-05 | BIENNIAL STATEMENT | 2004-11-01 |
040114000181 | 2004-01-14 | CERTIFICATE OF AMENDMENT | 2004-01-14 |
990119000345 | 1999-01-19 | AFFIDAVIT OF PUBLICATION | 1999-01-19 |
990119000333 | 1999-01-19 | AFFIDAVIT OF PUBLICATION | 1999-01-19 |
981104000594 | 1998-11-04 | ARTICLES OF ORGANIZATION | 1998-11-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8938027204 | 2020-04-28 | 0296 | PPP | 10096 Perry Road, LE ROY, NY, 14482 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2756628303 | 2021-01-21 | 0296 | PPS | 10096 Perry Rd, Le Roy, NY, 14482-8955 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State