Search icon

CODEWORTHY LLC

Company Details

Name: CODEWORTHY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 2005 (19 years ago)
Entity Number: 3290317
ZIP code: 14468
County: Orleans
Place of Formation: New York
Address: 527 WALKER LAKE ONTARIO RD, HILTON, NY, United States, 14468

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 527 WALKER LAKE ONTARIO RD, HILTON, NY, United States, 14468

History

Start date End date Type Value
2005-12-08 2007-12-24 Address 43 BROWN STREET, ALBION, NY, 14411, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100505002223 2010-05-05 BIENNIAL STATEMENT 2010-12-01
071224002483 2007-12-24 BIENNIAL STATEMENT 2007-12-01
060424000433 2006-04-24 AFFIDAVIT OF PUBLICATION 2006-04-24
060424000439 2006-04-24 AFFIDAVIT OF PUBLICATION 2006-04-24
051208000212 2005-12-08 ARTICLES OF ORGANIZATION 2005-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6965017404 2020-05-15 0219 PPP 318 Capen Rd, Brocport, NY, 14420-9745
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brocport, MONROE, NY, 14420-9745
Project Congressional District NY-25
Number of Employees 2
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25218.06
Forgiveness Paid Date 2021-04-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State