Search icon

DOCKSIDE VILLAGE LLC

Company Details

Name: DOCKSIDE VILLAGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Jan 2004 (21 years ago)
Date of dissolution: 25 Jun 2021
Entity Number: 3001628
ZIP code: 14026
County: Erie
Place of Formation: New York
Address: 5360 GENESEE STREET, SUITE 201, BOWMANSVILLE, NY, United States, 14026

DOS Process Agent

Name Role Address
DOCKSIDE VILLAGE LLC DOS Process Agent 5360 GENESEE STREET, SUITE 201, BOWMANSVILLE, NY, United States, 14026

History

Start date End date Type Value
2014-01-10 2020-01-02 Address 1325 MILLERSPORT HWY, SUITE 209, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2012-03-22 2014-01-10 Address 20 DOCKSIDE PKWY, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
2010-01-29 2012-03-22 Address 7 VAN AUKER ST, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
2004-01-20 2010-01-29 Address 1325 MILLERSPORT HIGHWAY, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210625000978 2021-06-25 CERTIFICATE OF MERGER 2021-06-25
200102060077 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102006031 2018-01-02 BIENNIAL STATEMENT 2018-01-01
140110006119 2014-01-10 BIENNIAL STATEMENT 2014-01-01
121220000699 2012-12-20 CERTIFICATE OF AMENDMENT 2012-12-20

USAspending Awards / Financial Assistance

Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State