Name: | RAMERMAN LEADERSHIP GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Nov 2013 (11 years ago) |
Entity Number: | 4493421 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 140 ALLENS CREEK ROAD, SUITE 230, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
RAMERMAN LEADERSHIP GROUP, LLC | DOS Process Agent | 140 ALLENS CREEK ROAD, SUITE 230, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-18 | 2023-11-21 | Address | 140 ALLENS CREEK ROAD, SUITE 230, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2013-11-27 | 2019-12-18 | Address | 693 EAST AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231121001863 | 2023-11-21 | BIENNIAL STATEMENT | 2023-11-01 |
211119000007 | 2021-11-19 | BIENNIAL STATEMENT | 2021-11-19 |
191218060442 | 2019-12-18 | BIENNIAL STATEMENT | 2019-11-01 |
140128000511 | 2014-01-28 | CERTIFICATE OF PUBLICATION | 2014-01-28 |
131127000305 | 2013-11-27 | ARTICLES OF ORGANIZATION | 2013-11-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4311008410 | 2021-02-06 | 0219 | PPS | 140 Allens Creek Rd Ste 230, Rochester, NY, 14618-3307 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7281897000 | 2020-04-07 | 0219 | PPP | 230 ALLENS CREEK RD Suite 230, ROCHESTER, NY, 14618-4136 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State