Search icon

BIANCA, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BIANCA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Nov 2012 (13 years ago)
Entity Number: 4325716
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 234 HAMMOCKS DRIVE, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 234 HAMMOCKS DRIVE, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2012-11-29 2014-10-27 Address 52 MISTY PINE ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161107006258 2016-11-07 BIENNIAL STATEMENT 2016-11-01
141103007783 2014-11-03 BIENNIAL STATEMENT 2014-11-01
141027000437 2014-10-27 CERTIFICATE OF CHANGE 2014-10-27
130228001011 2013-02-28 CERTIFICATE OF PUBLICATION 2013-02-28
121129000346 2012-11-29 ARTICLES OF ORGANIZATION 2012-11-29

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,357
Date Approved:
2020-08-03
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,357

Court Cases

Court Case Summary

Filing Date:
2013-04-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
BIANCA, LLC
Party Role:
Plaintiff
Party Name:
MARTUSCELLO
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-01-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Health Care / Pharma

Parties

Party Name:
BIANCA,
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
BIANCA, LLC
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State