Search icon

HARTRICK LEADERSHIP, LLC

Company Details

Name: HARTRICK LEADERSHIP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jan 2007 (18 years ago)
Entity Number: 3464451
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 73 BRISTOL VIEW DR, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
HARTRICK LEADERSHIP,LLC DOS Process Agent 73 BRISTOL VIEW DR, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2010-04-01 2015-07-23 Name BUSINESS LEADERSHIP PROFESSIONALS, LLC
2007-01-19 2010-04-01 Name COYOTE CONSULTING, LLC
2007-01-19 2019-02-11 Address 73 BRISTOL VIEW DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230117000573 2023-01-17 BIENNIAL STATEMENT 2023-01-01
210105060373 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190211061496 2019-02-11 BIENNIAL STATEMENT 2019-01-01
150723000685 2015-07-23 CERTIFICATE OF AMENDMENT 2015-07-23
150202006025 2015-02-02 BIENNIAL STATEMENT 2015-01-01
130123006048 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110113002860 2011-01-13 BIENNIAL STATEMENT 2011-01-01
100401000013 2010-04-01 CERTIFICATE OF AMENDMENT 2010-04-01
081219002202 2008-12-19 BIENNIAL STATEMENT 2009-01-01
070509000995 2007-05-09 CERTIFICATE OF PUBLICATION 2007-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7850977208 2020-04-28 0219 PPP 73 Bristol View Dr, Fairport, NY, 14450-4225
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35030
Loan Approval Amount (current) 35030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-4225
Project Congressional District NY-25
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21011.24
Forgiveness Paid Date 2021-03-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State