Search icon

F. OLIVER'S LLC

Company Details

Name: F. OLIVER'S LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jan 2010 (15 years ago)
Entity Number: 3902799
ZIP code: 14425
County: Monroe
Place of Formation: New York
Address: 6271 Cedar Creek Way, Farmington, NY, United States, 14425

DOS Process Agent

Name Role Address
LINDSAY HART DOS Process Agent 6271 Cedar Creek Way, Farmington, NY, United States, 14425

History

Start date End date Type Value
2023-12-06 2024-01-03 Address 185 COBBS HILL DRIVE, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
2010-01-21 2023-12-06 Address 185 COBBS HILL DRIVE, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103003110 2024-01-03 BIENNIAL STATEMENT 2024-01-03
231206000515 2023-12-06 BIENNIAL STATEMENT 2022-01-01
200303061135 2020-03-03 BIENNIAL STATEMENT 2020-01-01
180103006522 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160104008056 2016-01-04 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
56250.00
Total Face Value Of Loan:
56250.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56250
Current Approval Amount:
56250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56665.62

Date of last update: 27 Mar 2025

Sources: New York Secretary of State