Search icon

HUNGERFORD VINTON, LLC

Company Details

Name: HUNGERFORD VINTON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Sep 1997 (28 years ago)
Entity Number: 2181114
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 200 BUELL ROAD, SUITE B9, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 200 BUELL ROAD, SUITE B9, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2007-09-27 2011-09-16 Address 2125 BUFFALO ROAD, SUITE 118, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2003-09-05 2007-09-27 Address 6 TWIN PONDS, PO BOX 25, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
2001-09-18 2003-09-05 Address 80 SOUTH AVENUE, PO BOX 273, HILTON, NY, 14468, USA (Type of address: Service of Process)
1999-10-01 2001-09-18 Address 80 SOUTH AVENUE, SUITE C, P.O. BOX 273, HILTON, NY, 14468, USA (Type of address: Service of Process)
1997-09-17 1999-10-01 Address 1355 BROOKEDGE DRIVE, HAMLIN, NY, 14464, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130923006277 2013-09-23 BIENNIAL STATEMENT 2013-09-01
110916003200 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090902002071 2009-09-02 BIENNIAL STATEMENT 2009-09-01
070927002076 2007-09-27 BIENNIAL STATEMENT 2007-09-01
050825002455 2005-08-25 BIENNIAL STATEMENT 2005-09-01
030905002100 2003-09-05 BIENNIAL STATEMENT 2003-09-01
010918002001 2001-09-18 BIENNIAL STATEMENT 2001-09-01
991001002093 1999-10-01 BIENNIAL STATEMENT 1999-09-01
990122000036 1999-01-22 CERTIFICATE OF AMENDMENT 1999-01-22
971124000097 1997-11-24 AFFIDAVIT OF PUBLICATION 1997-11-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7967077104 2020-04-14 0219 PPP 6 Twin Ponds Drive, Spencerport, NY, 14559
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) 7372
Loan Approval Amount (current) 7372
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 Spencerport, MONROE, NY, 14559-0001
Project Congressional District NY-25
Number of Employees 2
NAICS code 541219
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 7420.16
Forgiveness Paid Date 2021-02-16
6636708307 2021-01-27 0219 PPS 6 Twin Ponds Dr Ste 100, Spencerport, NY, 14559-1037
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11437
Loan Approval Amount (current) 11437
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 Spencerport, MONROE, NY, 14559-1037
Project Congressional District NY-25
Number of Employees 2
NAICS code 541219
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 11500.92
Forgiveness Paid Date 2021-08-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State