Name: | AGRICULTURAL DEVELOPMENT SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Sep 2002 (23 years ago) |
Entity Number: | 2812684 |
ZIP code: | 14467 |
County: | Genesee |
Place of Formation: | New York |
Address: | 395 Summit Point Drive, Suite 5C, Henrietta, NY, United States, 14467 |
Name | Role | Address |
---|---|---|
AGRICULTURAL DEVELOPMENT SERVICES, LLC | DOS Process Agent | 395 Summit Point Drive, Suite 5C, Henrietta, NY, United States, 14467 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-18 | 2006-09-01 | Address | 6460 TRANSIT ROAD, ELBA, NY, 14058, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220314001359 | 2022-03-14 | BIENNIAL STATEMENT | 2020-09-01 |
121031002381 | 2012-10-31 | BIENNIAL STATEMENT | 2012-09-01 |
100920002128 | 2010-09-20 | BIENNIAL STATEMENT | 2010-09-01 |
080826002356 | 2008-08-26 | BIENNIAL STATEMENT | 2008-09-01 |
060901002256 | 2006-09-01 | BIENNIAL STATEMENT | 2006-09-01 |
040908002604 | 2004-09-08 | BIENNIAL STATEMENT | 2004-09-01 |
030116000912 | 2003-01-16 | AFFIDAVIT OF PUBLICATION | 2003-01-16 |
020918000029 | 2002-09-18 | ARTICLES OF ORGANIZATION | 2002-09-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8075887001 | 2020-04-08 | 0219 | PPP | 370 Summit Point Drive, Suite 1A, HENRIETTA, NY, 14467-9607 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6510888505 | 2021-03-03 | 0219 | PPS | 370 Summit Point Drivre Suite 1A, Henrietta, NY, 14467 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State