Name: | FAMILY MEDICAL HEALTH OF ALFRED, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Oct 2008 (17 years ago) |
Entity Number: | 3729142 |
ZIP code: | 14802 |
County: | Allegany |
Place of Formation: | New York |
Address: | 28 CHURCH ST, ALFRED, NY, United States, 14802 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 28 CHURCH ST, ALFRED, NY, United States, 14802 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-07 | 2012-10-19 | Address | 6090 TERBURY ROAD, ALFRED STATION, NY, 14803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161007006077 | 2016-10-07 | BIENNIAL STATEMENT | 2016-10-01 |
141103006979 | 2014-11-03 | BIENNIAL STATEMENT | 2014-10-01 |
121019002296 | 2012-10-19 | BIENNIAL STATEMENT | 2012-10-01 |
101208002156 | 2010-12-08 | BIENNIAL STATEMENT | 2010-10-01 |
081219000318 | 2008-12-19 | CERTIFICATE OF PUBLICATION | 2008-12-19 |
081007000008 | 2008-10-07 | ARTICLES OF ORGANIZATION | 2008-10-07 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4312595001 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8709637206 | 2020-04-28 | 0296 | PPP | 28 CHURCH ST, ALFRED, NY, 14802-1104 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State