Name: | PARADIGM OF NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Jul 2012 (13 years ago) |
Date of dissolution: | 02 Oct 2023 |
Entity Number: | 4270089 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1800 BRIGHTON-HENRIETTA TOWN, LINE ROAD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
PARADIGM OF NEW YORK, LLC | DOS Process Agent | 1800 BRIGHTON-HENRIETTA TOWN, LINE ROAD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-12 | 2023-07-20 | Address | 1800 BRIGHTON-HENRIETTA TOWN, LINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002002676 | 2023-09-29 | CERTIFICATE OF MERGER | 2023-09-29 |
230720003177 | 2023-07-20 | BIENNIAL STATEMENT | 2022-07-01 |
160721006238 | 2016-07-21 | BIENNIAL STATEMENT | 2016-07-01 |
140709006581 | 2014-07-09 | BIENNIAL STATEMENT | 2014-07-01 |
121126000183 | 2012-11-26 | CERTIFICATE OF PUBLICATION | 2012-11-26 |
120712000650 | 2012-07-12 | ARTICLES OF ORGANIZATION | 2012-07-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3109228310 | 2021-01-21 | 0219 | PPS | 1800 Brighton Henrietta Town Line Rd, Rochester, NY, 14623-2508 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9298987009 | 2020-04-09 | 0219 | PPP | 1800 BRIGHTON HENRIETTA TOWN LINE RD, ROCHESTER, NY, 14623-2508 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 09 Mar 2025
Sources: New York Secretary of State