Search icon

SENECA PLACE, LLC

Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Unique Entity ID

Unique Entity ID:
KKZAA55SEBA1
CAGE Code:
6P5K8
UEI Expiration Date:
2026-04-22

Business Information

Doing Business As:
SENECA PLACE APARTMENTS
Activation Date:
2025-04-24
Initial Registration Date:
2012-02-22

Commercial and government entity program

CAGE number:
6P5K8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-24
SAM Expiration:
2026-04-22

Contact Information

POC:
SARAH NOBLES
Corporate URL:
http://www.coniferllc.com

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
840522.50
Total Face Value Of Loan:
840522.50

Paycheck Protection Program

Jobs Reported:
93
Initial Approval Amount:
$840,522.5
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$840,522.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$846,499.55
Servicing Lender:
The Bank of Princeton
Use of Proceeds:
Payroll: $840,516.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State