Search icon

BOARD OF DIRECTORS, LLC

Company Details

Name: BOARD OF DIRECTORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2001 (24 years ago)
Entity Number: 2619311
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 165 EAST 106TH ST., NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 165 EAST 106TH ST., NEW YORK, NY, United States, 10029

Filings

Filing Number Date Filed Type Effective Date
010322000330 2001-03-22 ARTICLES OF ORGANIZATION 2001-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6279708602 2021-03-23 0219 PPP 4560 Nine Mile Point Rd, Fairport, NY, 14450-8798
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 405830
Loan Approval Amount (current) 405830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-8798
Project Congressional District NY-25
Number of Employees 78
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)3 � Non Profit
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 408598.54
Forgiveness Paid Date 2021-12-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State