Search icon

SENECA PLACE, LLC

Company Details

Name: SENECA PLACE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Feb 2005 (20 years ago)
Entity Number: 3162405
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 1000 UNIVERSITY AVENUE, SUITE 500, ROCHESTER, NY, United States, 14607

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KKZAA55SEBA1 2024-06-01 1000 UNIVERSITY AVE, STE 500, ROCHESTER, NY, 14607, 1293, USA 1000 UNIVERSITY AVENUE, SUITE 500, ROCHESTER, NY, 14607, USA

Business Information

Doing Business As SENECA PLACE APARTMENTS
URL http://www.coniferllc.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-06-06
Initial Registration Date 2012-02-22
Entity Start Date 2005-02-10
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name COLLEEN DIBIASE
Address 1000 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, USA
Title ALTERNATE POC
Name SARAH NOBLES
Address 1000 UNIVERSITY AVENUE, SUITE 500, ROCHESTER, NY, 14607, USA
Government Business
Title PRIMARY POC
Name COLLEEN DIBIASE
Address 1000 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6P5K8 Obsolete Non-Manufacturer 2012-03-10 2024-05-16 No data 2025-05-14

Contact Information

POC SARAH NOBLES
Phone +1 585-299-1385
Fax +1 585-299-1387
Address 1000 UNIVERSITY AVE, ROCHESTER, NY, 14607 1293, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
CONIFER REALTY, LLC DOS Process Agent 1000 UNIVERSITY AVENUE, SUITE 500, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2023-02-14 2025-02-27 Address 1000 UNIVERSITY AVENUE, SUITE 500, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2015-02-20 2023-02-14 Address 1000 UNIVERSITY AVENUE, SUITE 500, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2011-02-22 2015-02-20 Address 183 EAST MAIN STREET / 6TH FL, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2005-02-10 2011-02-22 Address 183 EAST MAIN STREET, 6TH FL, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227001906 2025-02-27 BIENNIAL STATEMENT 2025-02-27
230214001230 2023-02-14 BIENNIAL STATEMENT 2023-02-01
210217060402 2021-02-17 BIENNIAL STATEMENT 2021-02-01
190212060895 2019-02-12 BIENNIAL STATEMENT 2019-02-01
170215006221 2017-02-15 BIENNIAL STATEMENT 2017-02-01
150302006629 2015-03-02 BIENNIAL STATEMENT 2015-02-01
150220000227 2015-02-20 CERTIFICATE OF CHANGE 2015-02-20
130214006297 2013-02-14 BIENNIAL STATEMENT 2013-02-01
110222002726 2011-02-22 BIENNIAL STATEMENT 2011-02-01
090126002242 2009-01-26 BIENNIAL STATEMENT 2009-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7629918405 2021-02-12 0202 PPP 15813 72nd Ave, Flushing, NY, 11365-1140
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 840522.5
Loan Approval Amount (current) 840522.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11365-1140
Project Congressional District NY-06
Number of Employees 93
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 447226
Originating Lender Name The Bank of Princeton
Originating Lender Address PRINCETON, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 846499.55
Forgiveness Paid Date 2021-11-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State