Search icon

MEADOWS OF GENESEO II, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MEADOWS OF GENESEO II, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Dec 2015 (10 years ago)
Date of dissolution: 16 Jan 2024
Entity Number: 4865154
ZIP code: 14619
County: Monroe
Place of Formation: Delaware
Address: 762 brooks avenue, ROCHESTER, NY, United States, 14619

DOS Process Agent

Name Role Address
the llc DOS Process Agent 762 brooks avenue, ROCHESTER, NY, United States, 14619

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-01-12 2024-01-17 Address 762 BROOKS AVENUE, ROCHESTER, NY, 14619, USA (Type of address: Service of Process)
2015-12-16 2024-01-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240117001206 2024-01-16 SURRENDER OF AUTHORITY 2024-01-16
240112003815 2024-01-11 CERTIFICATE OF CHANGE BY ENTITY 2024-01-11
211220000853 2021-12-20 BIENNIAL STATEMENT 2021-12-20
191204061146 2019-12-04 BIENNIAL STATEMENT 2019-12-01
171204006546 2017-12-04 BIENNIAL STATEMENT 2017-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25600.00
Total Face Value Of Loan:
25600.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25600
Current Approval Amount:
25600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25789.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State