Name: | WEST CAMPBELL DEVELOPMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Feb 2005 (20 years ago) |
Entity Number: | 3167590 |
ZIP code: | 12301 |
County: | Schenectady |
Place of Formation: | New York |
Address: | P.O. BOX 1013, SCHENECTADY, NY, United States, 12301 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | P.O. BOX 1013, SCHENECTADY, NY, United States, 12301 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-234879 | Alcohol sale | 2023-08-08 | 2023-08-08 | 2025-09-30 | 273 DUANESBURG ROAD, ROTTERDAM, New York, 12306 | Restaurant |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180307006768 | 2018-03-07 | BIENNIAL STATEMENT | 2017-02-01 |
130222002302 | 2013-02-22 | BIENNIAL STATEMENT | 2013-02-01 |
110315003177 | 2011-03-15 | BIENNIAL STATEMENT | 2011-02-01 |
090209002303 | 2009-02-09 | BIENNIAL STATEMENT | 2009-02-01 |
070125002277 | 2007-01-25 | BIENNIAL STATEMENT | 2007-02-01 |
050504000482 | 2005-05-04 | AFFIDAVIT OF PUBLICATION | 2005-05-04 |
050504000478 | 2005-05-04 | AFFIDAVIT OF PUBLICATION | 2005-05-04 |
050223000041 | 2005-02-23 | ARTICLES OF ORGANIZATION | 2005-02-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5603927110 | 2020-04-13 | 0248 | PPP | 273 Duanesburg Rd, SCHENECTADY, NY, 12306-2010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8025188306 | 2021-01-29 | 0248 | PPS | 273 Duanesburg Rd, Schenectady, NY, 12306-2010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 11 Mar 2025
Sources: New York Secretary of State