Search icon

DEGRAFF HEATING & AIR CONDITIONING, LLC

Company Details

Name: DEGRAFF HEATING & AIR CONDITIONING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jun 2000 (25 years ago)
Entity Number: 2517061
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 140 NORTHUMBERLAND ROAD, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 140 NORTHUMBERLAND ROAD, ROCHESTER, NY, United States, 14618

Filings

Filing Number Date Filed Type Effective Date
060609002372 2006-06-09 BIENNIAL STATEMENT 2006-06-01
040602002545 2004-06-02 BIENNIAL STATEMENT 2004-06-01
020604002254 2002-06-04 BIENNIAL STATEMENT 2002-06-01
000913000712 2000-09-13 AFFIDAVIT OF PUBLICATION 2000-09-13
000913000716 2000-09-13 AFFIDAVIT OF PUBLICATION 2000-09-13
000605000025 2000-06-05 ARTICLES OF ORGANIZATION 2000-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4405017102 2020-04-13 0219 PPP 33 RUSH WEST RUSH RD, RUSH, NY, 14543-9432
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9400
Loan Approval Amount (current) 9400
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 RUSH, MONROE, NY, 14543-9432
Project Congressional District NY-25
Number of Employees 1
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
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 9531.6
Forgiveness Paid Date 2021-09-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State