Name: | CREEKSIDE TAVERN OF LEROY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Oct 2016 (8 years ago) |
Entity Number: | 5027809 |
ZIP code: | 14620 |
County: | Monroe |
Place of Formation: | New York |
Address: | 336 AVERILL AVE, APT. D, ROCHESTER, NY, United States, 14620 |
Name | Role | Address |
---|---|---|
CREEKSIDE TAVERN OF LEROY, LLC | DOS Process Agent | 336 AVERILL AVE, APT. D, ROCHESTER, NY, United States, 14620 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0343-23-307011 | Alcohol sale | 2023-04-11 | 2023-04-11 | 2025-04-30 | 1 MAIN ST, LE ROY, New York, 14482 | Hotel |
0423-23-336459 | Alcohol sale | 2023-04-11 | 2023-04-11 | 2025-04-30 | 1 MAIN ST, LE ROY, New York, 14482 | Additional Bar |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221101001228 | 2022-11-01 | BIENNIAL STATEMENT | 2022-10-01 |
201001061157 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
190502061469 | 2019-05-02 | BIENNIAL STATEMENT | 2018-10-01 |
161228000590 | 2016-12-28 | CERTIFICATE OF AMENDMENT | 2016-12-28 |
161222000568 | 2016-12-22 | CERTIFICATE OF PUBLICATION | 2016-12-22 |
161025000029 | 2016-10-25 | ARTICLES OF ORGANIZATION | 2016-10-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8801488404 | 2021-02-14 | 0296 | PPS | 1 Main St, Le Roy, NY, 14482-1447 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2997897308 | 2020-04-29 | 0296 | PPP | 1 Main St, LE ROY, NY, 14482 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State