-
Home Page
›
-
Counties
›
-
Monroe
›
-
14450
›
-
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
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
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
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
21011.24
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State