Name: | SOUTHERN TIER ELECTRIC, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Mar 2018 (7 years ago) |
Entity Number: | 5311054 |
ZIP code: | 14830 |
County: | Steuben |
Place of Formation: | New York |
Address: | 212 SENECA STREET, CORNING, NY, United States, 14830 |
Name | Role | Address |
---|---|---|
SOUTHERN TIER ELECTRIC, LLC | DOS Process Agent | 212 SENECA STREET, CORNING, NY, United States, 14830 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-01 | 2024-03-01 | Address | 212 SENECA STREET, CORNING, NY, 14830, USA (Type of address: Service of Process) |
2020-06-08 | 2023-10-01 | Address | 212 SENECA STREET, CORNING, NY, 14830, USA (Type of address: Service of Process) |
2018-03-26 | 2020-06-08 | Address | 212 SENECA STREET, CORNING, NY, 14830, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301027152 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
231001000320 | 2023-10-01 | BIENNIAL STATEMENT | 2022-03-01 |
200608061279 | 2020-06-08 | BIENNIAL STATEMENT | 2020-03-01 |
180605000297 | 2018-06-05 | CERTIFICATE OF PUBLICATION | 2018-06-05 |
180326010400 | 2018-03-26 | ARTICLES OF ORGANIZATION | 2018-03-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4014098201 | 2020-08-05 | 0248 | PPP | 212 Seneca St., Corning, NY 14830, NY, 14830-1451 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7846848709 | 2021-04-06 | 0248 | PPS | 212 Seneca St, Corning, NY, 14830-1451 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State