Name: | ANTONELLI DEVELOPMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Feb 2003 (22 years ago) |
Entity Number: | 2866384 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1266 Brighton Henrietta Town Line Road, Rochester, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
ANTONELLI DEVELOPMENT, LLC | DOS Process Agent | 1266 Brighton Henrietta Town Line Road, Rochester, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-03 | 2025-02-13 | Address | 22 FOXBORO LANE, Rochester, NY, 14623, USA (Type of address: Service of Process) |
2003-02-05 | 2023-10-03 | Address | 22 FOXBORO LANE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213003270 | 2025-02-13 | BIENNIAL STATEMENT | 2025-02-13 |
231003001949 | 2023-10-03 | BIENNIAL STATEMENT | 2023-02-01 |
210701000515 | 2021-07-01 | BIENNIAL STATEMENT | 2021-07-01 |
190212060869 | 2019-02-12 | BIENNIAL STATEMENT | 2019-02-01 |
170217006190 | 2017-02-17 | BIENNIAL STATEMENT | 2017-02-01 |
151116006084 | 2015-11-16 | BIENNIAL STATEMENT | 2015-02-01 |
130322002175 | 2013-03-22 | BIENNIAL STATEMENT | 2013-02-01 |
110304003083 | 2011-03-04 | BIENNIAL STATEMENT | 2011-02-01 |
090206002657 | 2009-02-06 | BIENNIAL STATEMENT | 2009-02-01 |
070221002349 | 2007-02-21 | BIENNIAL STATEMENT | 2007-02-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1416887205 | 2020-04-15 | 0219 | PPP | 22 Foxboro Lane, FAIRPORT, NY, 14450 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State