Search icon

JESILYN PROPERTIES, LLC

Company Details

Name: JESILYN PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2001 (23 years ago)
Entity Number: 2707294
ZIP code: 14615
County: Monroe
Place of Formation: New York
Address: 120 ELMGUARD STREET, ROCHESTER, NY, United States, 14615

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 120 ELMGUARD STREET, ROCHESTER, NY, United States, 14615

Filings

Filing Number Date Filed Type Effective Date
100126002549 2010-01-26 BIENNIAL STATEMENT 2009-12-01
090106002007 2009-01-06 BIENNIAL STATEMENT 2007-12-01
060113002523 2006-01-13 BIENNIAL STATEMENT 2005-12-01
040218002401 2004-02-18 BIENNIAL STATEMENT 2003-12-01
020213000226 2002-02-13 AFFIDAVIT OF PUBLICATION 2002-02-13
020213000221 2002-02-13 AFFIDAVIT OF PUBLICATION 2002-02-13
011211000225 2001-12-11 ARTICLES OF ORGANIZATION 2001-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8722487301 2020-05-01 0219 PPP 130 N WINTON RD 10314, ROCHESTER, NY, 14610-7015
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2040
Loan Approval Amount (current) 2040
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, 14610-7015
Project Congressional District NY-25
Number of Employees 1
NAICS code 531110
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 2065.33
Forgiveness Paid Date 2021-07-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State