Search icon

RADIO DAZE, LLC

Company Details

Name: RADIO DAZE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Oct 1999 (25 years ago)
Entity Number: 2434561
ZIP code: 14585
County: Monroe
Place of Formation: New York
Address: PO BOX 359, West Bloomfield, NY, United States, 14585

DOS Process Agent

Name Role Address
RADIO DAZE, LLC DOS Process Agent PO BOX 359, West Bloomfield, NY, United States, 14585

History

Start date End date Type Value
2015-10-02 2023-12-06 Address 3870 RUSH MENDON ROAD, MENDON, NY, 14506, USA (Type of address: Service of Process)
2013-10-16 2015-10-02 Address 20 ASSEMBLY DR, STE 103, MENDON, NY, 14506, USA (Type of address: Service of Process)
2011-12-15 2013-10-16 Address 20 ASSEMBLY DR, STE 10B, MENDON, NY, 14506, USA (Type of address: Service of Process)
2009-11-10 2011-12-15 Address 1338 PITTSFORD MENDON RD, MENDON, NY, 14506, USA (Type of address: Service of Process)
2003-10-14 2009-11-10 Address 7620 OMNITECH PL, VICTOR, NY, 14564, 9782, USA (Type of address: Service of Process)
1999-10-29 2003-10-14 Address 7 ASSEMBLY DRIVE, MENDON, NY, 14506, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231206000126 2023-12-06 BIENNIAL STATEMENT 2023-10-01
151002006008 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131016006265 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111215002033 2011-12-15 BIENNIAL STATEMENT 2011-10-01
091110002609 2009-11-10 BIENNIAL STATEMENT 2009-10-01
071009002077 2007-10-09 BIENNIAL STATEMENT 2007-10-01
031014002103 2003-10-14 BIENNIAL STATEMENT 2003-10-01
010928002236 2001-09-28 BIENNIAL STATEMENT 2001-10-01
000128000818 2000-01-28 AFFIDAVIT OF PUBLICATION 2000-01-28
000128000811 2000-01-28 AFFIDAVIT OF PUBLICATION 2000-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9279257007 2020-04-09 0219 PPP 2144 Brighton Henrietta Town Line Rd Ste 200, ROCHESTER, NY, 14623-2661
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13100
Loan Approval Amount (current) 13100
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 N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-2661
Project Congressional District NY-25
Number of Employees 2
NAICS code 451140
Borrower Race White
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 Non-Veteran
Forgiveness Amount 13210.26
Forgiveness Paid Date 2021-02-19
3740798308 2021-01-22 0219 PPS 2144 Brighton Henrietta Town Line Rd Ste 200, Rochester, NY, 14623-2700
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10890
Loan Approval Amount (current) 10890
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 N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-2700
Project Congressional District NY-25
Number of Employees 2
NAICS code 451140
Borrower Race White
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 Non-Veteran
Forgiveness Amount 11002.83
Forgiveness Paid Date 2022-02-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State