Search icon

STORY OF THIS LIFE, LLC

Company Details

Name: STORY OF THIS LIFE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2015 (9 years ago)
Entity Number: 4867592
ZIP code: 14428
County: Monroe
Place of Formation: New York
Address: 1107 PALMER ROAD, CHURCHVILLE, NY, United States, 14428

Agent

Name Role Address
ESTHER ANDERSON Agent 4 WOODRUFF GLEN, ROCHESTER, NY, 14624

DOS Process Agent

Name Role Address
STORY OF THIS LIFE, LLC DOS Process Agent 1107 PALMER ROAD, CHURCHVILLE, NY, United States, 14428

History

Start date End date Type Value
2023-07-16 2023-12-04 Address 4 WOODRUFF GLEN, ROCHESTER, NY, 14624, USA (Type of address: Registered Agent)
2023-07-16 2023-12-04 Address 1107 PALMER ROAD, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)
2019-03-06 2023-07-16 Address 1107 PALMER ROAD, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)
2015-12-21 2023-07-16 Address 4 WOODRUFF GLEN, ROCHESTER, NY, 14624, USA (Type of address: Registered Agent)
2015-12-21 2019-03-06 Address 4 WOODRUFF GLEN, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204005322 2023-12-04 BIENNIAL STATEMENT 2023-12-01
230716000326 2023-07-16 BIENNIAL STATEMENT 2021-12-01
190306000344 2019-03-06 CERTIFICATE OF CHANGE 2019-03-06
151221010401 2015-12-21 ARTICLES OF ORGANIZATION 2015-12-21

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
8408.00
Total Face Value Of Loan:
8408.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8408
Current Approval Amount:
8408
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
8485.54

Date of last update: 25 Mar 2025

Sources: New York Secretary of State