Name: | HENRIETTA RESTAURANT ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jun 2008 (17 years ago) |
Entity Number: | 3681772 |
ZIP code: | 14830 |
County: | Steuben |
Place of Formation: | New York |
Address: | 11751 EAST CORNING ROAD, CORNING, NY, United States, 14830 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 11751 EAST CORNING ROAD, CORNING, NY, United States, 14830 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0343-23-315992 | Alcohol sale | 2023-05-25 | 2023-05-25 | 2025-07-31 | 800 JEFFERSON RD T/HENRIETTA, ROCHESTER, New York, 14623 | Hotel |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-06 | 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 |
---|---|---|---|
150825000126 | 2015-08-25 | CERTIFICATE OF CHANGE | 2015-08-25 |
141119006397 | 2014-11-19 | BIENNIAL STATEMENT | 2014-06-01 |
100708002006 | 2010-07-08 | BIENNIAL STATEMENT | 2010-06-01 |
081104000331 | 2008-11-04 | CERTIFICATE OF AMENDMENT | 2008-11-04 |
080606000875 | 2008-06-06 | ARTICLES OF ORGANIZATION | 2008-06-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5403977000 | 2020-04-05 | 0219 | PPP | 800 Jefferson Rd, ROCHESTER, NY, 14623-3212 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4489888500 | 2021-02-26 | 0219 | PPS | 800 Jefferson Rd, Rochester, NY, 14623-3212 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State