Search icon

AP PROFESSIONALS OF ROCHESTER, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AP PROFESSIONALS OF ROCHESTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Mar 1996 (29 years ago)
Entity Number: 2009227
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 548 deer haven drive, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
the llc DOS Process Agent 548 deer haven drive, WEBSTER, NY, United States, 14580

Unique Entity ID

CAGE Code:
7QFC1
UEI Expiration Date:
2017-10-30

Business Information

Activation Date:
2016-10-07
Initial Registration Date:
2016-09-30

Commercial and government entity program

CAGE number:
7QFC1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2022-09-15

Contact Information

POC:
ALANNA DALY

History

Start date End date Type Value
2010-04-09 2023-01-03 Address PO BOX 490, WILLIAMSVILLE, NY, 14231, USA (Type of address: Service of Process)
2008-03-28 2010-04-09 Address PO BOX 490 1955 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14231, USA (Type of address: Service of Process)
2006-03-15 2008-03-28 Address PO BOX 490, WILLIAMSVILLE, NY, 14231, USA (Type of address: Service of Process)
2004-04-09 2006-03-15 Address 1955 WEHRLE DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1996-03-13 2004-04-09 Address ATTN: JOSEPH KREUZ, 5110 MAIN STREET, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230103002689 2023-01-03 CERTIFICATE OF CHANGE BY ENTITY 2023-01-03
221108002932 2022-11-08 BIENNIAL STATEMENT 2022-03-01
200306060830 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180326006024 2018-03-26 BIENNIAL STATEMENT 2018-03-01
160324006060 2016-03-24 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
972705.00
Total Face Value Of Loan:
972705.00
Date:
2020-04-11
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:
972705.00
Total Face Value Of Loan:
972705.00

Paycheck Protection Program

Jobs Reported:
95
Initial Approval Amount:
$972,705
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$972,705
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$983,871.12
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $941,905
Utilities: $3,100
Rent: $15,500
Healthcare: $12200
Jobs Reported:
87
Initial Approval Amount:
$972,705
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$972,705
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$979,100.87
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $972,701
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State