Name: | PAINTED POST LODGING ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Oct 2006 (19 years ago) |
Entity Number: | 3420865 |
ZIP code: | 14623 |
County: | Steuben |
Place of Formation: | New York |
Address: | 508 White Spruce Blvd, Rochester, NY, United States, 14623 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493003I5OEQHOW20K12 | 3420865 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 11751 East Corning Road, Corning, US-NY, US, 14830 |
Headquarters | 11751 East Corning Road, Corning, US-NY, US, 14830 |
Registration details
Registration Date | 2016-11-03 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2017-11-01 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3420865 |
Name | Role | Address |
---|---|---|
PAINTED POST LODGING ASSOCIATES, LLC | DOS Process Agent | 508 White Spruce Blvd, Rochester, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-07 | 2025-01-29 | Address | 11751 EAST CORNING ROAD, CORNING, NY, 14830, USA (Type of address: Service of Process) |
2015-08-25 | 2023-04-07 | Address | 11751 EAST CORNING ROAD, CORNING, NY, 14830, USA (Type of address: Service of Process) |
2006-10-05 | 2015-08-25 | Address | 382 EAST SECOND STREET, CORNING, NY, 14830, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129003239 | 2025-01-29 | BIENNIAL STATEMENT | 2025-01-29 |
230407001512 | 2023-04-07 | BIENNIAL STATEMENT | 2022-10-01 |
211102003695 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
170125000043 | 2017-01-25 | CERTIFICATE OF PUBLICATION | 2017-01-25 |
161118000551 | 2016-11-18 | CERTIFICATE OF AMENDMENT | 2016-11-18 |
150825000326 | 2015-08-25 | CERTIFICATE OF CHANGE | 2015-08-25 |
141119006377 | 2014-11-19 | BIENNIAL STATEMENT | 2014-10-01 |
121025002243 | 2012-10-25 | BIENNIAL STATEMENT | 2012-10-01 |
101008002899 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
080925002028 | 2008-09-25 | BIENNIAL STATEMENT | 2008-10-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3855077101 | 2020-04-12 | 0248 | PPP | 9775 Victory Highway, PAINTED POST, NY, 14870 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6232088402 | 2021-02-10 | 0248 | PPS | 9775 Victory Hwy, Painted Post, NY, 14870-9194 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State