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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
35030.00
Total Face Value Of Loan:
35030.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35030
Current Approval Amount:
35030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21011.24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State