Search icon

PS&E, LLC

Company Details

Name: PS&E, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Feb 2000 (25 years ago)
Entity Number: 2470238
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 200 MERIDIAN CENTRE, SUITE 150, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 200 MERIDIAN CENTRE, SUITE 150, ROCHESTER, NY, United States, 14618

Filings

Filing Number Date Filed Type Effective Date
100222002921 2010-02-22 BIENNIAL STATEMENT 2010-02-01
080201002921 2008-02-01 BIENNIAL STATEMENT 2008-02-01
060131002701 2006-01-31 BIENNIAL STATEMENT 2006-02-01
020131002058 2002-01-31 BIENNIAL STATEMENT 2002-02-01
000615000521 2000-06-15 AFFIDAVIT OF PUBLICATION 2000-06-15
000615000516 2000-06-15 AFFIDAVIT OF PUBLICATION 2000-06-15
000204000820 2000-02-04 ARTICLES OF ORGANIZATION 2000-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5252858008 2020-06-27 0219 PPP 200 Meridian Centre Suite 150, ROCHESTER, NY, 14618
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5639
Loan Approval Amount (current) 5639
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14618-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 523999
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 5698.21
Forgiveness Paid Date 2021-07-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State