Search icon

MIDLAND MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MIDLAND MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2000 (25 years ago)
Entity Number: 2457903
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 758 SOUTH AVE SUITE 1, ROCHESTER, NY, United States, 14620

DOS Process Agent

Name Role Address
MIDLAND MANAGEMENT, LLC DOS Process Agent 758 SOUTH AVE SUITE 1, ROCHESTER, NY, United States, 14620

Form 5500 Series

Employer Identification Number (EIN):
161602458
Plan Year:
2023
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
84
Sponsors Telephone Number:

Licenses

Number Type End date
49LE0867908 LIMITED LIABILITY BROKER 2025-04-23
109938884 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2016-01-04 2024-01-04 Address 758 SOUTH AVE SUITE 1, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
2000-01-05 2016-01-04 Address P.O. BOX 10495, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104004649 2024-01-04 BIENNIAL STATEMENT 2024-01-04
200106060359 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180102006493 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104006435 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140116006388 2014-01-16 BIENNIAL STATEMENT 2014-01-01

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
556300
Current Approval Amount:
556300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
559885.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State