Search icon

BASCH & NICKERSON LLP

Company Details

Name: BASCH & NICKERSON LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 25 Apr 2003 (22 years ago)
Date of dissolution: 28 Feb 2024
Entity Number: 2898609
ZIP code: 14526
County: Blank
Place of Formation: New York
Address: 1751 PENFIELD RD, PENFIELD, NY, United States, 14526

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1751 PENFIELD RD, PENFIELD, NY, United States, 14526

History

Start date End date Type Value
2013-02-22 2024-02-28 Address 1751 PENFIELD RD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2008-03-05 2013-02-22 Address 1777 PENFIELD RD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2003-04-25 2008-03-05 Address 30 SAYBROOKE DRIVE, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)
2003-04-25 2008-03-05 Address 30 SAYBROOKE DRIVE, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240228002901 2024-01-04 NOTICE OF WITHDRAWAL 2024-01-04
180315002010 2018-03-15 FIVE YEAR STATEMENT 2018-04-01
130222002617 2013-02-22 FIVE YEAR STATEMENT 2013-04-01
080305002123 2008-03-05 FIVE YEAR STATEMENT 2008-04-01
030715000446 2003-07-15 AFFIDAVIT OF PUBLICATION 2003-07-15
030715000445 2003-07-15 AFFIDAVIT OF PUBLICATION 2003-07-15
030425000011 2003-04-25 NOTICE OF REGISTRATION 2003-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3806548307 2021-01-22 0219 PPS 1751 Penfield Rd, Penfield, NY, 14526-2139
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54520
Loan Approval Amount (current) 54520
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 Penfield, MONROE, NY, 14526-2139
Project Congressional District NY-25
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 55000.08
Forgiveness Paid Date 2021-12-16
8326747000 2020-04-08 0219 PPP 1751 Penfield Road, PENFIELD, NY, 14526-2139
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56000
Loan Approval Amount (current) 56000
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 PENFIELD, MONROE, NY, 14526-2139
Project Congressional District NY-25
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 56364.56
Forgiveness Paid Date 2021-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State