Search icon

SUNDANCE REMODELING, LLC

Company Details

Name: SUNDANCE REMODELING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2005 (19 years ago)
Entity Number: 3296515
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: C/O SAMMY FELDMAN ESQ, 3445 WINTON PLACE SUITE 228, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O SAMMY FELDMAN ESQ, 3445 WINTON PLACE SUITE 228, ROCHESTER, NY, United States, 14623

Filings

Filing Number Date Filed Type Effective Date
060824000280 2006-08-24 CERTIFICATE OF AMENDMENT 2006-08-24
060412000867 2006-04-12 AFFIDAVIT OF PUBLICATION 2006-04-12
060412000868 2006-04-12 AFFIDAVIT OF PUBLICATION 2006-04-12
051222001074 2005-12-22 ARTICLES OF ORGANIZATION 2005-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4354568806 2021-04-16 0219 PPP 18 Wedgewood Ct, Brockport, NY, 14420-1571
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12472
Loan Approval Amount (current) 12472
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 Brockport, MONROE, NY, 14420-1571
Project Congressional District NY-25
Number of Employees 1
NAICS code 236118
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 12509.42
Forgiveness Paid Date 2021-08-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State