Name: | EAST AURORA LODGING ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Feb 2011 (14 years ago) |
Entity Number: | 4049320 |
ZIP code: | 14623 |
County: | Steuben |
Place of Formation: | New York |
Address: | 508 White Spruce Blvd, Rochester, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
EAST AURORA LODGING ASSOCIATES LLC | DOS Process Agent | 508 White Spruce Blvd, Rochester, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-27 | 2025-03-06 | Address | 11751 EAST CORNING ROAD, CORNING, NY, 14830, USA (Type of address: Service of Process) |
2011-02-01 | 2015-07-27 | Address | 382 EAST SECOND STREET, CORNING, NY, 14830, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306000778 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
170206006166 | 2017-02-06 | BIENNIAL STATEMENT | 2017-02-01 |
150727006145 | 2015-07-27 | BIENNIAL STATEMENT | 2015-02-01 |
130304002414 | 2013-03-04 | BIENNIAL STATEMENT | 2013-02-01 |
110504000889 | 2011-05-04 | CERTIFICATE OF PUBLICATION | 2011-05-04 |
110201000012 | 2011-02-01 | ARTICLES OF ORGANIZATION | 2011-02-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5339598310 | 2021-01-25 | 0296 | PPS | 49 Olean St, East Aurora, NY, 14052-2515 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1179877208 | 2020-04-15 | 0296 | PPP | 49 Olean Street, East Aurora, NY, 14052 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State