Search icon

MERIDIAN CENTRE ASSOCIATES, LLC

Company Details

Name: MERIDIAN CENTRE ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Dec 1999 (25 years ago)
Entity Number: 2454946
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 175 CORPORATE WOODS STE 160, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 175 CORPORATE WOODS STE 160, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2003-12-03 2005-12-08 Address 175 CORPORATE WOODS, STE 160, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2000-01-18 2003-12-03 Address 120 CORPORATE WOODS, STE. 100, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1999-12-29 2000-01-18 Address 120 CORPORATE WOODS, STE. 100, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200724000087 2020-07-24 CERTIFICATE OF AMENDMENT 2020-07-24
191220060037 2019-12-20 BIENNIAL STATEMENT 2019-12-01
171201007469 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201006303 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131210006771 2013-12-10 BIENNIAL STATEMENT 2013-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
55095.00
Total Face Value Of Loan:
55095.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-12-03
Type:
Planned
Address:
200 MERIDIAN CENTRE BOULEVARD, BRIGHTON, NY, 14618
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55095
Current Approval Amount:
55095
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55648.43

Date of last update: 31 Mar 2025

Sources: New York Secretary of State