Search icon

NAPIER ENTERPRISES LLC

Company Details

Name: NAPIER ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jan 2002 (23 years ago)
Entity Number: 2725675
ZIP code: 14611
County: Ontario
Place of Formation: New York
Address: 42 INDEPENDENCE ST, ROCHESTER, NY, United States, 14611

DOS Process Agent

Name Role Address
NAPIER ENTERPRISES LLC DOS Process Agent 42 INDEPENDENCE ST, ROCHESTER, NY, United States, 14611

History

Start date End date Type Value
2012-03-20 2016-01-15 Address 56 POTOMAC ST, REAR BLDG, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
2010-05-17 2012-03-20 Address 56 POTOMAC ST, REAR BLDG, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
2002-01-31 2010-05-17 Address 80 LINDEN OAKS, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221103004344 2022-11-03 BIENNIAL STATEMENT 2022-01-01
210630001945 2021-06-30 BIENNIAL STATEMENT 2021-06-30
180111006181 2018-01-11 BIENNIAL STATEMENT 2018-01-01
160115006087 2016-01-15 BIENNIAL STATEMENT 2016-01-01
140225006134 2014-02-25 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2021-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
46400.00
Total Face Value Of Loan:
46400.00
Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29599.00
Total Face Value Of Loan:
29599.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32200.00
Total Face Value Of Loan:
32200.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32200
Current Approval Amount:
32200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32588.19
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29599
Current Approval Amount:
29599
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29736.31

Court Cases

Court Case Summary

Filing Date:
2009-10-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HERNDON
Party Role:
Plaintiff
Party Name:
NAPIER ENTERPRISES LLC
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State