Name: | ANNIE AT YOUR SERVICE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jun 2017 (8 years ago) |
Entity Number: | 5151137 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 10 Canton Mdw, Fairport, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
ANNIE AT YOUR SERVICE, LLC | DOS Process Agent | 10 Canton Mdw, Fairport, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
ANN FARRON | Agent | 10 CANTON MEADOW, FAIRPORT, NY, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-08 | 2023-06-05 | Address | 10 CANTON MEADOW, FAIRPORT, NY, 14450, USA (Type of address: Registered Agent) |
2017-06-08 | 2023-06-05 | Address | 10 CANTON MEADOW, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230605003089 | 2023-06-05 | BIENNIAL STATEMENT | 2023-06-01 |
210607060021 | 2021-06-07 | BIENNIAL STATEMENT | 2021-06-01 |
190603063066 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170929000331 | 2017-09-29 | CERTIFICATE OF PUBLICATION | 2017-09-29 |
170608000647 | 2017-06-08 | ARTICLES OF ORGANIZATION | 2017-06-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4705618310 | 2021-01-23 | 0219 | PPS | 10 Canton Mdw, Fairport, NY, 14450-8450 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5390517906 | 2020-06-15 | 0219 | PPP | 10 Canton Meadow, Fairport, NY, 14450-8450 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State