Search icon

108 SERVICES, LLC

Company Details

Name: 108 SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2012 (13 years ago)
Entity Number: 4329656
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 222 HIGHBRIDGE STREET,, FAYETTEVILLE, NY, United States, 13066

DOS Process Agent

Name Role Address
DAVID S. WYMAN, DOS Process Agent 222 HIGHBRIDGE STREET,, FAYETTEVILLE, NY, United States, 13066

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2018-01-08 2024-07-15 Address 222 HIGHBRIDGE STREET,, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
2014-12-23 2018-01-08 Address 222 HIGHBRIDGE ST., FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
2012-12-07 2018-01-08 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2012-12-07 2014-12-23 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240715002607 2024-07-15 BIENNIAL STATEMENT 2024-07-15
180108000038 2018-01-08 CERTIFICATE OF CHANGE 2018-01-08
170228006088 2017-02-28 BIENNIAL STATEMENT 2016-12-01
141223006381 2014-12-23 BIENNIAL STATEMENT 2014-12-01
121207000478 2012-12-07 ARTICLES OF ORGANIZATION 2012-12-07

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11200.00
Total Face Value Of Loan:
11200.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11200
Current Approval Amount:
11200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11307.7

Date of last update: 26 Mar 2025

Sources: New York Secretary of State