Name: | TRM DESIGN & PLANNING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jun 2013 (12 years ago) |
Entity Number: | 4415490 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | South Carolina |
Address: | 50 FOUNTAIN PLAZA SUITE 1700, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
LIPPES MATHIAS WEXLER FRIEDMAN LLP | DOS Process Agent | 50 FOUNTAIN PLAZA SUITE 1700, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-10 | 2016-05-26 | Address | 665 MAIN STREET,, SUITE 300, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170605006335 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
160526000429 | 2016-05-26 | CERTIFICATE OF CHANGE | 2016-05-26 |
150701006895 | 2015-07-01 | BIENNIAL STATEMENT | 2015-06-01 |
130924000948 | 2013-09-24 | CERTIFICATE OF PUBLICATION | 2013-09-24 |
130610001043 | 2013-06-10 | APPLICATION OF AUTHORITY | 2013-06-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4392587109 | 2020-04-13 | 0296 | PPP | 448 DELAWARE AVE Suite 202, BUFFALO, NY, 14202-1515 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6659378307 | 2021-01-27 | 0296 | PPS | 448 Delaware Ave Ste 202, Buffalo, NY, 14202-1548 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State