Search icon

CONSTANTINO FINANCIAL GROUP, LLC

Company Details

Name: CONSTANTINO FINANCIAL GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 1999 (25 years ago)
Entity Number: 2452076
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: TWO STATE ST, STE 1000, ROCHESTER, NY, United States, 14614

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent TWO STATE ST, STE 1000, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
1999-12-21 2005-12-01 Address 700 REYNOLDS ARCADE BLDG., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051201002134 2005-12-01 BIENNIAL STATEMENT 2005-12-01
000306000205 2000-03-06 AFFIDAVIT OF PUBLICATION 2000-03-06
000229000922 2000-02-29 AFFIDAVIT OF PUBLICATION 2000-02-29
991221000184 1999-12-21 ARTICLES OF ORGANIZATION 1999-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2877897107 2020-04-11 0219 PPP 6212 PHEASANTS XING, FARMINGTON, NY, 14425-1100
Loan Status Date 2021-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102033
Servicing Lender Name Reliant Community FCU
Servicing Lender Address 10 Benton Pl, SODUS, NY, 14551-1157
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGTON, ONTARIO, NY, 14425-1100
Project Congressional District NY-24
Number of Employees 2
NAICS code 523999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 102033
Originating Lender Name Reliant Community FCU
Originating Lender Address SODUS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12113.75
Forgiveness Paid Date 2021-03-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State