Search icon

B.A.M. OF NEW YORK LLC

Company Details

Name: B.A.M. OF NEW YORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Oct 2003 (21 years ago)
Entity Number: 2972127
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: PO BOX 26356, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 26356, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2003-10-31 2005-10-20 Address ATTENTION: MEMBER, 49 FALLINGBROOK ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051020002354 2005-10-20 BIENNIAL STATEMENT 2005-10-01
040112001129 2004-01-12 AFFIDAVIT OF PUBLICATION 2004-01-12
040112001134 2004-01-12 AFFIDAVIT OF PUBLICATION 2004-01-12
031031000762 2003-10-31 ARTICLES OF ORGANIZATION 2003-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5464097109 2020-04-13 0219 PPP PO Box 103, SHORTSVILLE, NY, 14548
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65100
Loan Approval Amount (current) 65100
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SHORTSVILLE, ONTARIO, NY, 14548-0001
Project Congressional District NY-24
Number of Employees 9
NAICS code 238390
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 65915.09
Forgiveness Paid Date 2021-07-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State