Search icon

SCRUPLES LIFESTYLE CENTER, LLC

Company Details

Name: SCRUPLES LIFESTYLE CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2005 (20 years ago)
Entity Number: 3161784
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 2175 EMPIRE BOULEVARD, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2175 EMPIRE BOULEVARD, WEBSTER, NY, United States, 14580

Filings

Filing Number Date Filed Type Effective Date
130207006487 2013-02-07 BIENNIAL STATEMENT 2013-02-01
110222002146 2011-02-22 BIENNIAL STATEMENT 2011-02-01
090129002013 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070207002412 2007-02-07 BIENNIAL STATEMENT 2007-02-01
060512000282 2006-05-12 AFFIDAVIT OF PUBLICATION 2006-05-12
060512000276 2006-05-12 AFFIDAVIT OF PUBLICATION 2006-05-12
050209000168 2005-02-09 ARTICLES OF ORGANIZATION 2005-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3867507303 2020-04-29 0219 PPP 1695 EMPIRE BLVD, WEBSTER, NY, 14580-2149
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7595
Loan Approval Amount (current) 7595
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 WEBSTER, MONROE, NY, 14580-2149
Project Congressional District NY-25
Number of Employees 1
NAICS code 812112
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 7660.4
Forgiveness Paid Date 2021-03-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State