-
Home Page
›
-
Counties
›
-
Monroe
›
-
14620
›
-
MIDLAND MANAGEMENT, LLC
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
Number Of Participants:
80
Sponsors Telephone Number:
Number Of Participants:
78
Sponsors Telephone Number:
Number Of Participants:
76
Sponsors Telephone Number:
Number Of Participants:
83
Sponsors Telephone Number:
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
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
559885.04
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State