Search icon

ROCHESTER KNIGHTHAWKS, LLC

Company Details

Name: ROCHESTER KNIGHTHAWKS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Aug 1997 (28 years ago)
Entity Number: 2172976
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: ATTN BRIAN D'AMBROSIA, 1 WAR MEMORIAL SQUARE, ROCHESTER, NY, United States, 14614

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN BRIAN D'AMBROSIA, 1 WAR MEMORIAL SQUARE, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
2003-08-05 2005-08-08 Address ATTN PETER BRIGGS, 1 WAR MEMORIAL SQUARE, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2001-08-08 2003-08-05 Address ATTN:DANIEL J DIPOFI, 1 WAR MEMORIAL SQ, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1997-08-19 2001-08-08 Address P.O. BOX 1051, CLINTON SQUARE, ROCHESTER, NY, 14603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050808002279 2005-08-08 BIENNIAL STATEMENT 2005-08-01
030805002494 2003-08-05 BIENNIAL STATEMENT 2003-08-01
010808002251 2001-08-08 BIENNIAL STATEMENT 2001-08-01
010723000383 2001-07-23 CERTIFICATE OF AMENDMENT 2001-07-23
971028000087 1997-10-28 AFFIDAVIT OF PUBLICATION 1997-10-28
971028000079 1997-10-28 AFFIDAVIT OF PUBLICATION 1997-10-28
970819000668 1997-08-19 ARTICLES OF ORGANIZATION 1997-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3096747208 2020-04-16 0219 PPP 20 County Clare Crescent, Fairport, NY, 14450
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46400
Loan Approval Amount (current) 46400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 4
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46761.03
Forgiveness Paid Date 2021-02-02
5871198402 2021-02-09 0219 PPS 20 County Clare Cres, Fairport, NY, 14450-9169
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43482
Loan Approval Amount (current) 43482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-9169
Project Congressional District NY-25
Number of Employees 4
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43884.66
Forgiveness Paid Date 2022-01-18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State