Name: | PUFF PALACE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Oct 2014 (10 years ago) |
Entity Number: | 4655127 |
ZIP code: | 14616 |
County: | Monroe |
Place of Formation: | New York |
Address: | 597 STONE ROAD, ROCHESTER, NY, United States, 14616 |
Name | Role | Address |
---|---|---|
PUFF PALACE LLC | DOS Process Agent | 597 STONE ROAD, ROCHESTER, NY, United States, 14616 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-04 | 2025-01-28 | Address | 597 STONE ROAD, ROCHESTER, NY, 14616, USA (Type of address: Service of Process) |
2019-02-07 | 2019-06-04 | Address | 62 WINCHESTER STREET, ROCHESTER, NY, 14615, USA (Type of address: Service of Process) |
2014-10-23 | 2019-06-04 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2014-10-23 | 2019-02-07 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128001907 | 2025-01-28 | BIENNIAL STATEMENT | 2025-01-28 |
201005062223 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
190604000428 | 2019-06-04 | CERTIFICATE OF CHANGE | 2019-06-04 |
190207060392 | 2019-02-07 | BIENNIAL STATEMENT | 2018-10-01 |
150727000609 | 2015-07-27 | CERTIFICATE OF PUBLICATION | 2015-07-27 |
141023000078 | 2014-10-23 | ARTICLES OF ORGANIZATION | 2014-10-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4881198009 | 2020-06-26 | 0219 | PPP | 597 Stone Rd, Rochester, NY, 14616-4526 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 08 Mar 2025
Sources: New York Secretary of State