Search icon

500 HELENDALE ASSOCIATES, LLC

Company Details

Name: 500 HELENDALE ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Dec 2002 (22 years ago)
Entity Number: 2845941
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 500 HELENDALE ROAD SUITE L 20, ROCHESTER, NY, United States, 14609

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
500 HELENDALE ASSOCIATES 401(K) PLAN 2023 562314804 2024-09-09 500 HELENDALE ASSOCIATES 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-04-01
Business code 531120
Sponsor’s telephone number 5853304453
Plan sponsor’s address 500 HELENDALE RD, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2024-09-09
Name of individual signing TRPC PLAN SERVICES
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 500 HELENDALE ROAD SUITE L 20, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
2002-12-16 2024-12-10 Address 500 HELENDALE ROAD SUITE L 20, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210004736 2024-12-10 BIENNIAL STATEMENT 2024-12-10
201207061464 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181218006066 2018-12-18 BIENNIAL STATEMENT 2018-12-01
161205007172 2016-12-05 BIENNIAL STATEMENT 2016-12-01
121213006162 2012-12-13 BIENNIAL STATEMENT 2012-12-01
110128002961 2011-01-28 BIENNIAL STATEMENT 2010-12-01
081124002384 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061205002212 2006-12-05 BIENNIAL STATEMENT 2006-12-01
041216002121 2004-12-16 BIENNIAL STATEMENT 2004-12-01
030528000767 2003-05-28 AFFIDAVIT OF PUBLICATION 2003-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3673617107 2020-04-11 0219 PPP 500 Helendale Rd, ROCHESTER, NY, 14609-3100
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23700
Loan Approval Amount (current) 23700
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 Unanswered
Project Address ROCHESTER, MONROE, NY, 14609-3100
Project Congressional District NY-25
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23828.56
Forgiveness Paid Date 2020-11-05
3093488900 2021-04-27 0219 PPS 500 Helendale Rd, Rochester, NY, 14609-3100
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24371
Loan Approval Amount (current) 24371
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 Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-3100
Project Congressional District NY-25
Number of Employees 2
NAICS code 112930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 24486.76
Forgiveness Paid Date 2021-10-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State