Name: | ROBYN ENGLERT COUNSELING LCSW PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Aug 2016 (9 years ago) |
Entity Number: | 4992547 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 95 ALLENS CREEK ROAD, BUILDING 1, SUITE 311, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
ROBYN ENGLERT COUNSELING LCSW PLLC | DOS Process Agent | 95 ALLENS CREEK ROAD, BUILDING 1, SUITE 311, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-05 | 2024-08-06 | Address | 95 ALLENS CREEK ROAD, BUILDING 1, SUITE 311, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2018-09-12 | 2020-08-05 | Address | 95 ALLENS CREEK ROAD SUITE 311, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2016-08-12 | 2018-09-12 | Address | 95 ALLENS CREEK ROAD SUITE 300, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240806001101 | 2024-08-06 | BIENNIAL STATEMENT | 2024-08-06 |
220818002430 | 2022-08-18 | BIENNIAL STATEMENT | 2022-08-01 |
200805061157 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
180912006348 | 2018-09-12 | BIENNIAL STATEMENT | 2018-08-01 |
161101000137 | 2016-11-01 | CERTIFICATE OF PUBLICATION | 2016-11-01 |
160812000254 | 2016-08-12 | ARTICLES OF ORGANIZATION | 2016-08-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7326247804 | 2020-06-03 | 0219 | PPP | 95 ALLENS CREEK RD BUILDING 1, SUITE 311, ROCHESTER, NY, 14618-3200 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State