Name: | LEGACY CHILDCARE VENTURES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 May 2011 (14 years ago) |
Entity Number: | 4092480 |
ZIP code: | 14564 |
County: | Ontario |
Place of Formation: | New York |
Address: | 7383 STATE ROUTE 96, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 7383 STATE ROUTE 96, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-05 | 2023-05-03 | Address | 7383 STATE ROUTE 96, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2011-05-10 | 2012-03-05 | Address | 7404 ROLLING MEADOWS WAY, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230503000989 | 2023-05-03 | BIENNIAL STATEMENT | 2023-05-01 |
210416060413 | 2021-04-16 | BIENNIAL STATEMENT | 2019-05-01 |
130528006219 | 2013-05-28 | BIENNIAL STATEMENT | 2013-05-01 |
120305000417 | 2012-03-05 | CERTIFICATE OF CHANGE | 2012-03-05 |
110725000261 | 2011-07-25 | CERTIFICATE OF PUBLICATION | 2011-07-25 |
110510000745 | 2011-05-10 | ARTICLES OF ORGANIZATION | 2011-05-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5881067003 | 2020-04-06 | 0219 | PPP | 7383 STATE ROUTE 96, VICTOR, NY, 14564-9725 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1661298401 | 2021-02-02 | 0219 | PPS | 7383 State Route 96, Victor, NY, 14564-9725 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State