Search icon

THE SHORE WINDS, LLC

Company Details

Name: THE SHORE WINDS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 2003 (22 years ago)
Entity Number: 2885502
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 740 EAST AVENUE, ROCHESTER, NY, United States, 14607

Contact Details

Phone +1 585-663-0930

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 740 EAST AVENUE, ROCHESTER, NY, United States, 14607

Licenses

Number Type Date End date Address
21SH1194513 Appearance Enhancement Business License 2004-02-27 2028-02-27 425 BEACH AVE, ROCHESTER, NY, 14612

History

Start date End date Type Value
2023-03-01 2025-03-03 Address 740 EAST AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2005-03-30 2023-03-01 Address 740 EAST AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2003-03-21 2005-03-30 Address 295 AMBASSADOR DRIVE, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303001753 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230301000933 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210301061345 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190307060348 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170303007240 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150302006457 2015-03-02 BIENNIAL STATEMENT 2015-03-01
131230006316 2013-12-30 BIENNIAL STATEMENT 2013-03-01
120106002975 2012-01-06 BIENNIAL STATEMENT 2011-03-01
070320002093 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050330002350 2005-03-30 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1606667308 2020-04-28 0219 PPP 425 BEACH AVE, ROCHESTER, NY, 14612
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1797667
Loan Approval Amount (current) 1797667
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14612-0362
Project Congressional District NY-25
Number of Employees 250
NAICS code 623311
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 1821286.35
Forgiveness Paid Date 2021-08-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0806075 Other Civil Rights 2008-02-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2008-02-19
Termination Date 2008-04-29
Section 2000
Sub Section RA
Status Terminated

Parties

Name KNAPP
Role Plaintiff
Name THE SHORE WINDS, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State