Search icon

360 CAMPAIGN CONSULTING, LLC

Headquarter

Company Details

Name: 360 CAMPAIGN CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Mar 2014 (11 years ago)
Date of dissolution: 01 Jan 2022
Entity Number: 4539520
ZIP code: 12207
County: Tompkins
Place of Formation: New York
Address: 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of 360 CAMPAIGN CONSULTING, LLC, MISSISSIPPI 1220221 MISSISSIPPI
Headquarter of 360 CAMPAIGN CONSULTING, LLC, ALASKA 10120611 ALASKA
Headquarter of 360 CAMPAIGN CONSULTING, LLC, MINNESOTA 183b6be3-9785-e611-816f-00155d01c56d MINNESOTA
Headquarter of 360 CAMPAIGN CONSULTING, LLC, KENTUCKY 1068210 KENTUCKY
Headquarter of 360 CAMPAIGN CONSULTING, LLC, FLORIDA M16000006168 FLORIDA
Headquarter of 360 CAMPAIGN CONSULTING, LLC, CONNECTICUT 1285413 CONNECTICUT
Headquarter of 360 CAMPAIGN CONSULTING, LLC, ILLINOIS LLC_06883338 ILLINOIS

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2014-03-06 2016-10-27 Address 407 COLLEGE AVE., SUITE 360, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211230002514 2021-12-29 CERTIFICATE OF MERGER 2022-01-01
200311060884 2020-03-11 BIENNIAL STATEMENT 2020-03-01
180313006155 2018-03-13 BIENNIAL STATEMENT 2018-03-01
161027000747 2016-10-27 CERTIFICATE OF CHANGE 2016-10-27
160707006781 2016-07-07 BIENNIAL STATEMENT 2016-03-01
140811000368 2014-08-11 CERTIFICATE OF PUBLICATION 2014-08-11
140306010028 2014-03-06 ARTICLES OF ORGANIZATION 2014-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9094017107 2020-04-15 0248 PPP 407 College Ave Suite 360, Ithaca, NY, 14850
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 735310
Loan Approval Amount (current) 735310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ithaca, TOMPKINS, NY, 14850-0001
Project Congressional District NY-19
Number of Employees 152
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 741514.81
Forgiveness Paid Date 2021-02-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State