Search icon

NATIONAL PROPERTY INSPECTIONS OF ROCHESTER NEW YORK, LLC

Company Details

Name: NATIONAL PROPERTY INSPECTIONS OF ROCHESTER NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Dec 1998 (27 years ago)
Entity Number: 2320641
ZIP code: 14621
County: Monroe
Place of Formation: New York
Address: 221 LEICESTERSHIRE RD, ROCHESTER, NY, United States, 14621

DOS Process Agent

Name Role Address
NATIONAL PROPERTY INSPECTIONS OF ROCHESTER NEW YORK, LLC DOS Process Agent 221 LEICESTERSHIRE RD, ROCHESTER, NY, United States, 14621

History

Start date End date Type Value
2019-01-02 2024-12-02 Address 221 LEICESTERSHIRE RD, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
2008-11-25 2019-01-02 Address 212 WILLOWEN DRIVE, ROCHESTER, NY, 14609, 3239, USA (Type of address: Service of Process)
2006-12-01 2008-11-25 Address 378 SPENCER ROAD, ROCHESTER, NY, 14609, 5616, USA (Type of address: Service of Process)
2005-04-04 2006-12-01 Address 378 SPENCER RD, ROCHESTER, NY, 14609, 5616, USA (Type of address: Service of Process)
1998-12-02 2005-04-04 Address 90 LAURELTON ROAD, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202005442 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221205000242 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201203060337 2020-12-03 BIENNIAL STATEMENT 2020-12-01
190102061151 2019-01-02 BIENNIAL STATEMENT 2018-12-01
161215006236 2016-12-15 BIENNIAL STATEMENT 2016-12-01

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2780
Current Approval Amount:
2780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2813.9

Date of last update: 31 Mar 2025

Sources: New York Secretary of State