Search icon

NORTH COAST SERVICE CENTER, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH COAST SERVICE CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Feb 2020 (5 years ago)
Entity Number: 5708204
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 1177 FAIRPORT ROAD, SUITE 200, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
C/O THE LIMITED LIABILITY COMPANY DOS Process Agent 1177 FAIRPORT ROAD, SUITE 200, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2023-11-30 2024-02-07 Address 1177 FAIRPORT ROAD, SUITE 200, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2020-02-13 2023-11-30 Address 1177 FAIRPORT ROAD, SUITE 200, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207000884 2024-02-07 BIENNIAL STATEMENT 2024-02-07
231130019903 2023-11-30 BIENNIAL STATEMENT 2022-02-01
200420000070 2020-04-20 CERTIFICATE OF PUBLICATION 2020-04-20
200213010134 2020-02-13 ARTICLES OF ORGANIZATION 2020-02-13

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
12100.00
Total Face Value Of Loan:
12100.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$12,100
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,209.4
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $12,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State