Search icon

RTA ASSOCIATES, LLC

Company Details

Name: RTA ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 1997 (28 years ago)
Entity Number: 2119735
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 7870 LEHIGH CROSSING, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
RTA ASSOCIATES, LLC DOS Process Agent 7870 LEHIGH CROSSING, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2023-03-03 2025-03-03 Address 7870 LEHIGH CROSSING, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2017-03-02 2023-03-03 Address 7870 LEHIGH CROSSING, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2013-03-18 2017-03-02 Address 1600 MOSELEY ROAD, STE 600, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2007-03-13 2013-03-18 Address 200 CANAL VIEW BLVD, STE 200, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2004-12-08 2007-03-13 Address 200 CANAL VIEW BLVD STE 200, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1997-03-05 2004-12-08 Address 29 WOODSTONE RISE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303002309 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230303001776 2023-03-03 BIENNIAL STATEMENT 2023-03-01
210303061409 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190308060170 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170302006997 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150305006487 2015-03-05 BIENNIAL STATEMENT 2015-03-01
130318006270 2013-03-18 BIENNIAL STATEMENT 2013-03-01
110328002561 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090224002560 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070313002349 2007-03-13 BIENNIAL STATEMENT 2007-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5933997101 2020-04-14 0219 PPP 7870 Lehigh Crossing, Suite 1, Victor, NY, 14564-8800
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45355
Loan Approval Amount (current) 45355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Victor, ONTARIO, NY, 14564-8800
Project Congressional District NY-24
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45769.85
Forgiveness Paid Date 2021-03-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State