Search icon

LANDMARK HOME ANTIQUES & ART, INC.

Company Details

Name: LANDMARK HOME ANTIQUES & ART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2004 (21 years ago)
Entity Number: 3066270
ZIP code: 14618
County: Monroe
Place of Formation: New York
Principal Address: 1458 MONROE AVENUE, ROCHESTER, NY, United States, 14618
Address: 1458 MONROE AVE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LANDMARK HOME ANTIQUES & ART, INC. DOS Process Agent 1458 MONROE AVE, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
MICHAEL R DEMING Chief Executive Officer 1458 MONROE AVENUE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2012-03-20 2014-08-18 Address 900 HIGHLAND AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
2006-06-12 2013-01-07 Address 1255 UNIVERSITY AVE, STE L40, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2006-06-12 2013-01-07 Address 1255 UNIVESITY AVE, STE L40, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
2006-06-12 2012-03-20 Address 1255 UNIVERSITY AVE, STE L40, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2004-06-15 2006-06-12 Address C/O DIBBLE & MILLER PC, 55 CANTERBURY ROAD, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180613006061 2018-06-13 BIENNIAL STATEMENT 2018-06-01
160712006553 2016-07-12 BIENNIAL STATEMENT 2016-06-01
140818006249 2014-08-18 BIENNIAL STATEMENT 2014-06-01
130107006248 2013-01-07 BIENNIAL STATEMENT 2012-06-01
120320000114 2012-03-20 CERTIFICATE OF CHANGE 2012-03-20

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19025.00
Total Face Value Of Loan:
19025.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19000.00
Total Face Value Of Loan:
19000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19000
Current Approval Amount:
19000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19144.08
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19025
Current Approval Amount:
19025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19171.92

Date of last update: 29 Mar 2025

Sources: New York Secretary of State