Search icon

THE ONONDAGA GALLERIES LIMITED LIABILITY COMPANY

Company Details

Name: THE ONONDAGA GALLERIES LIMITED LIABILITY COMPANY
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Dec 1994 (30 years ago)
Entity Number: 1875868
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 400 ANDREWS STREET, SUITE 500, ROCHESTER, NY, United States, 14604

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300YYP6USKJD6S607 1875868 US-NY GENERAL ACTIVE No data

Addresses

Legal 400 ANDREWS STREET, SUITE 500, ROCHESTER, US-NY, US, 14604
Headquarters C/O Flaum Management Company Inc., 400 Andrews Street, Suite 500, Rochester, US-NY, US, 14604

Registration details

Registration Date 2017-09-21
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-11-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1875868

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 400 ANDREWS STREET, SUITE 500, ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
2021-12-08 2024-05-14 Address 400 ANDREWS STREET, SUITE 500, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2017-09-08 2021-12-08 Address 400 ANDREWS STREET, SUITE 500, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2007-12-05 2017-09-08 Address 39 STATE STREET SUITE 300, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1994-12-14 2007-12-05 Address 39 STATE STREET, SUITE 400, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514003655 2024-05-14 BIENNIAL STATEMENT 2024-05-14
211208001071 2021-12-08 CERTIFICATE OF AMENDMENT 2021-12-08
210727001940 2021-07-27 BIENNIAL STATEMENT 2021-07-27
170908002009 2017-09-08 BIENNIAL STATEMENT 2016-12-01
101214002787 2010-12-14 BIENNIAL STATEMENT 2010-12-01
081120002150 2008-11-20 BIENNIAL STATEMENT 2008-12-01
071205000377 2007-12-05 CERTIFICATE OF AMENDMENT 2007-12-05
061122002036 2006-11-22 BIENNIAL STATEMENT 2006-12-01
041208002128 2004-12-08 BIENNIAL STATEMENT 2004-12-01
021118002208 2002-11-18 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7375737010 2020-04-07 0219 PPP 400 Andrews Street Suite 500, ROCHESTER, NY, 14604-1409
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127000
Loan Approval Amount (current) 127000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14604-1409
Project Congressional District NY-25
Number of Employees 16
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 128379.36
Forgiveness Paid Date 2021-05-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State