Name: | INSPIRED LIVING VENTURES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jan 2016 (9 years ago) |
Entity Number: | 4874176 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 526 PLUM ST., #105, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 526 PLUM ST., #105, SYRACUSE, NY, United States, 13204 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-07 | 2016-11-02 | Address | 135 EAGLE CREST DR., CAMILLUS, NY, 13031, USA (Type of address: Registered Agent) |
2016-01-07 | 2016-11-02 | Address | 135 EAGLE CREST DR., CAMILLUS, NY, 13031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200106061466 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
180111006315 | 2018-01-11 | BIENNIAL STATEMENT | 2018-01-01 |
161102000400 | 2016-11-02 | CERTIFICATE OF CHANGE | 2016-11-02 |
160527000231 | 2016-05-27 | CERTIFICATE OF PUBLICATION | 2016-05-27 |
160107010107 | 2016-01-07 | ARTICLES OF ORGANIZATION | 2016-01-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6098808304 | 2021-01-26 | 0248 | PPS | 6823 E Genesee St, Fayetteville, NY, 13066-1032 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8158957200 | 2020-04-28 | 0248 | PPP | 6823 E GENESEE ST, FAYETTEVILLE, NY, 13066-1032 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State