Name: | PRO ACCOUNTING SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Nov 2010 (14 years ago) |
Entity Number: | 4013744 |
ZIP code: | 12822 |
County: | Warren |
Place of Formation: | New York |
Address: | 11 KINGS RD, CORINTH, NY, United States, 12822 |
Name | Role | Address |
---|---|---|
MARCIA A KIDNEY | DOS Process Agent | 11 KINGS RD, CORINTH, NY, United States, 12822 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-19 | 2025-01-28 | Address | 11 KINGS RD, CORINTH, NY, 12822, USA (Type of address: Service of Process) |
2010-11-01 | 2012-11-19 | Address | 333 AVIATION ROAD, BLDG. B, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128004675 | 2025-01-28 | BIENNIAL STATEMENT | 2025-01-28 |
220107001150 | 2022-01-07 | BIENNIAL STATEMENT | 2022-01-07 |
171205006886 | 2017-12-05 | BIENNIAL STATEMENT | 2016-11-01 |
141120006037 | 2014-11-20 | BIENNIAL STATEMENT | 2014-11-01 |
121119002444 | 2012-11-19 | BIENNIAL STATEMENT | 2012-11-01 |
110121000329 | 2011-01-21 | CERTIFICATE OF PUBLICATION | 2011-01-21 |
101101000288 | 2010-11-01 | ARTICLES OF ORGANIZATION | 2010-11-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7843198306 | 2021-01-28 | 0248 | PPS | 11 Kings Rd, Corinth, NY, 12822-2639 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1983677110 | 2020-04-10 | 0248 | PPP | 11 KINGS RD, CORINTH, NY, 12822-2639 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 09 Mar 2025
Sources: New York Secretary of State