Name: | BOTTOM LINE ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Feb 2013 (12 years ago) |
Entity Number: | 4359945 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | New York |
Address: | 6760 CASTLE RIDGE, HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
BOTTOM LINE ADVISORS, LLC | DOS Process Agent | 6760 CASTLE RIDGE, HAMBURG, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-08 | 2021-02-11 | Address | 50 FOUNTAIN PLAZA, SUITE 1400, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2013-10-07 | 2016-02-08 | Address | 6175 B SOUTH PARK AVENUE, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
2013-02-13 | 2013-10-07 | Address | 132 LAKEFRONT BLVD., BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210211060583 | 2021-02-11 | BIENNIAL STATEMENT | 2021-02-01 |
160208000601 | 2016-02-08 | CERTIFICATE OF AMENDMENT | 2016-02-08 |
131007000033 | 2013-10-07 | CERTIFICATE OF CHANGE | 2013-10-07 |
130607001120 | 2013-06-07 | CERTIFICATE OF PUBLICATION | 2013-06-07 |
130213000638 | 2013-02-13 | ARTICLES OF ORGANIZATION | 2013-02-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5205078410 | 2021-02-08 | 0296 | PPS | 6760 Castle Rdg, Hamburg, NY, 14075-6467 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2533157409 | 2020-05-06 | 0296 | PPP | 6760 Castle Ridge, Hamburg, NY, 14075 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State