Search icon

BRITE AND BEAUTIFUL OF MONROE COUNTY LLC

Company Details

Name: BRITE AND BEAUTIFUL OF MONROE COUNTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 2005 (20 years ago)
Entity Number: 3179662
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: 53 SANSHARON DRIVE, ROCHESTER, NY, United States, 14617

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 53 SANSHARON DRIVE, ROCHESTER, NY, United States, 14617

History

Start date End date Type Value
2005-03-21 2008-10-30 Address 195 DEWEY AVENUE, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081030000395 2008-10-30 CERTIFICATE OF CHANGE 2008-10-30
050527001027 2005-05-27 AFFIDAVIT OF PUBLICATION 2005-05-27
050527001036 2005-05-27 AFFIDAVIT OF PUBLICATION 2005-05-27
050321000454 2005-03-21 ARTICLES OF ORGANIZATION 2005-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9101988906 2021-05-12 0219 PPP 22 Flint St, Rochester, NY, 14608-2819
Loan Status Date 2023-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47265
Loan Approval Amount (current) 47265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110019
Servicing Lender Name Genesee Co-Op FCU
Servicing Lender Address 395 Gregory St, ROCHESTER, NY, 14620-1327
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14608-2819
Project Congressional District NY-25
Number of Employees 11
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 110019
Originating Lender Name Genesee Co-Op FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48017.36
Forgiveness Paid Date 2022-12-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State