Search icon

LOYAL GROUP REM, LLC

Company Details

Name: LOYAL GROUP REM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2016 (9 years ago)
Entity Number: 4895310
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 202 CHERRY CREEK LANE, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
LOYAL GROUP REM, LLC DOS Process Agent 202 CHERRY CREEK LANE, ROCHESTER, NY, United States, 14626

Agent

Name Role Address
TONY KIRIK Agent 202 CHERRY CREEK LANE, ROCHESTER, NY, 14626

History

Start date End date Type Value
2023-12-15 2024-02-01 Address 202 CHERRY CREEK LANE, ROCHESTER, NY, 14626, USA (Type of address: Registered Agent)
2023-12-15 2024-02-01 Address 202 CHERRY CREEK LANE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2016-02-12 2023-12-15 Address 202 CHERRY CREEK LANE, ROCHESTER, NY, 14626, USA (Type of address: Registered Agent)
2016-02-12 2023-12-15 Address 202 CHERRY CREEK LANE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201039094 2024-02-01 BIENNIAL STATEMENT 2024-02-01
231215003439 2023-12-15 BIENNIAL STATEMENT 2023-12-15
210513060256 2021-05-13 BIENNIAL STATEMENT 2020-02-01
191231060182 2019-12-31 BIENNIAL STATEMENT 2018-02-01
160927000740 2016-09-27 CERTIFICATE OF PUBLICATION 2016-09-27

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
39300.00
Total Face Value Of Loan:
39300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39300
Current Approval Amount:
39300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39579.95

Date of last update: 25 Mar 2025

Sources: New York Secretary of State