Name: | RGGT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Sep 2004 (21 years ago) |
Date of dissolution: | 21 Feb 2025 |
Entity Number: | 3100970 |
ZIP code: | 14026 |
County: | Erie |
Place of Formation: | New York |
Address: | 6495 TRANSIT ROAD, BOWMANSVILLE, NY, United States, 14026 |
Name | Role | Address |
---|---|---|
RGGT, LLC | DOS Process Agent | 6495 TRANSIT ROAD, BOWMANSVILLE, NY, United States, 14026 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-14 | 2025-03-20 | Address | 6495 TRANSIT ROAD, 2ND FLOOR, BOWMANSVILLE, NY, 14026, USA (Type of address: Service of Process) |
2012-10-02 | 2014-10-14 | Address | 6495 TRANSIT ROAD, BOWMANSVILLE, NY, 14026, USA (Type of address: Service of Process) |
2010-09-09 | 2012-10-02 | Address | 6495 TRANSIT RD, PO BOX 68, BOWLANSVILLE, NY, 14026, USA (Type of address: Service of Process) |
2008-08-22 | 2010-09-09 | Address | 6495 TRANSIT RD, PO BOX 65, BOWLANSVILLE, NY, 14026, USA (Type of address: Service of Process) |
2006-09-22 | 2008-08-22 | Address | 6495 TRANSIT RD, BOWMANSVILLE, NY, 00000, USA (Type of address: Service of Process) |
2004-09-13 | 2006-09-22 | Address | 17 ST LOUIS PLACE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250320002936 | 2025-02-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-21 |
211115000325 | 2021-11-15 | BIENNIAL STATEMENT | 2021-11-15 |
181011006379 | 2018-10-11 | BIENNIAL STATEMENT | 2018-09-01 |
170320006250 | 2017-03-20 | BIENNIAL STATEMENT | 2016-09-01 |
141014006827 | 2014-10-14 | BIENNIAL STATEMENT | 2014-09-01 |
121002002075 | 2012-10-02 | BIENNIAL STATEMENT | 2012-09-01 |
100909002198 | 2010-09-09 | BIENNIAL STATEMENT | 2010-09-01 |
080822002506 | 2008-08-22 | BIENNIAL STATEMENT | 2008-09-01 |
060922002217 | 2006-09-22 | BIENNIAL STATEMENT | 2006-09-01 |
050414000048 | 2005-04-14 | AFFIDAVIT OF PUBLICATION | 2005-04-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313963746 | 0213600 | 2009-11-23 | 174 N. MAIN STREET, ANGOLA, NY, 14006 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B10 |
Issuance Date | 2009-11-30 |
Abatement Due Date | 2009-12-03 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2009-11-30 |
Abatement Due Date | 2010-01-02 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1933278607 | 2021-03-13 | 0296 | PPS | 6495 Transit Rd Ste 2, Bowmansville, NY, 14026-1049 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2440237203 | 2020-04-16 | 0296 | PPP | 6495 Transit Rd Suite 2, BOWMANSVILLE, NY, 14026 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State