Search icon

LANDMARK HOME ANTIQUES & ART, INC.

Company Details

Name: LANDMARK HOME ANTIQUES & ART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2004 (21 years ago)
Entity Number: 3066270
ZIP code: 14618
County: Monroe
Place of Formation: New York
Principal Address: 1458 MONROE AVENUE, ROCHESTER, NY, United States, 14618
Address: 1458 MONROE AVE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LANDMARK HOME ANTIQUES & ART, INC. DOS Process Agent 1458 MONROE AVE, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
MICHAEL R DEMING Chief Executive Officer 1458 MONROE AVENUE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2012-03-20 2014-08-18 Address 900 HIGHLAND AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
2006-06-12 2013-01-07 Address 1255 UNIVERSITY AVE, STE L40, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2006-06-12 2013-01-07 Address 1255 UNIVESITY AVE, STE L40, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
2006-06-12 2012-03-20 Address 1255 UNIVERSITY AVE, STE L40, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2004-06-15 2006-06-12 Address C/O DIBBLE & MILLER PC, 55 CANTERBURY ROAD, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180613006061 2018-06-13 BIENNIAL STATEMENT 2018-06-01
160712006553 2016-07-12 BIENNIAL STATEMENT 2016-06-01
140818006249 2014-08-18 BIENNIAL STATEMENT 2014-06-01
130107006248 2013-01-07 BIENNIAL STATEMENT 2012-06-01
120320000114 2012-03-20 CERTIFICATE OF CHANGE 2012-03-20
100819002221 2010-08-19 BIENNIAL STATEMENT 2010-06-01
080721002504 2008-07-21 BIENNIAL STATEMENT 2008-06-01
060612002095 2006-06-12 BIENNIAL STATEMENT 2006-06-01
040615000666 2004-06-15 CERTIFICATE OF INCORPORATION 2004-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7246058301 2021-01-28 0219 PPS 1458 Monroe Ave, Rochester, NY, 14618-1008
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19025
Loan Approval Amount (current) 19025
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 Rochester, MONROE, NY, 14618-1008
Project Congressional District NY-25
Number of Employees 3
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
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 19171.92
Forgiveness Paid Date 2021-11-10
9322337003 2020-04-09 0219 PPP 1458 MONROE AVE, ROCHESTER, NY, 14618-1008
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19000
Loan Approval Amount (current) 19000
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 ROCHESTER, MONROE, NY, 14618-1008
Project Congressional District NY-25
Number of Employees 3
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
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 19144.08
Forgiveness Paid Date 2021-01-19

Date of last update: 12 Mar 2025

Sources: New York Secretary of State