Search icon

CHANGWOOD COMPANY, LLC

Company Details

Name: CHANGWOOD COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Apr 2005 (20 years ago)
Entity Number: 3196098
ZIP code: 14450
County: Livingston
Place of Formation: New York
Address: 14 Arrowhead Way N, Fairport, NY, United States, 14450

DOS Process Agent

Name Role Address
CHANGWOOD COMPANY, LLC DOS Process Agent 14 Arrowhead Way N, Fairport, NY, United States, 14450

History

Start date End date Type Value
2009-04-02 2025-01-09 Address 2685 CRAIG RD, PITTSFORD, NY, 14533, USA (Type of address: Service of Process)
2005-04-26 2009-04-02 Address ATTN: MEMBER, 2301 MAIN STREET, YORK, NY, 14592, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109004020 2025-01-09 BIENNIAL STATEMENT 2025-01-09
130424002572 2013-04-24 BIENNIAL STATEMENT 2013-04-01
110429002024 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090402003129 2009-04-02 BIENNIAL STATEMENT 2009-04-01
050719000768 2005-07-19 AFFIDAVIT OF PUBLICATION 2005-07-19
050719000767 2005-07-19 AFFIDAVIT OF PUBLICATION 2005-07-19
050426000253 2005-04-26 ARTICLES OF ORGANIZATION 2005-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2676757104 2020-04-11 0219 PPP 12 modelane, ROCHESTER, NY, 14618-4016
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34200
Loan Approval Amount (current) 34200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14618-4016
Project Congressional District NY-25
Number of Employees 2
NAICS code 113310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34582.29
Forgiveness Paid Date 2021-06-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State