Name: | GOURMET SELECTION FOODS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Oct 2008 (17 years ago) |
Entity Number: | 3731818 |
ZIP code: | 14224 |
County: | Niagara |
Place of Formation: | New York |
Address: | 4560 CLINTON STREET, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 4560 CLINTON STREET, WEST SENECA, NY, United States, 14224 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-14 | 2024-10-16 | Address | 4560 CLINTON STREET, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
2013-04-01 | 2016-01-14 | Address | 447 HINMAN AVE, BUFFALO, NY, 14216, USA (Type of address: Service of Process) |
2008-10-15 | 2016-01-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2008-10-15 | 2013-04-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241016003838 | 2024-10-16 | BIENNIAL STATEMENT | 2024-10-16 |
160114000028 | 2016-01-14 | CERTIFICATE OF CHANGE | 2016-01-14 |
141003006050 | 2014-10-03 | BIENNIAL STATEMENT | 2014-10-01 |
130401002179 | 2013-04-01 | BIENNIAL STATEMENT | 2012-10-01 |
081015000111 | 2008-10-15 | ARTICLES OF ORGANIZATION | 2008-10-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9561357801 | 2020-06-08 | 0296 | PPP | 36 PURITAN RD, TONAWANDA, NY, 14150-8524 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State