Search icon

LANDMARK BUILDERS OF ROCHESTER, LLC

Company Details

Name: LANDMARK BUILDERS OF ROCHESTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jan 2006 (19 years ago)
Entity Number: 3300618
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 7 JULIA WAY, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
JEFFREY HENCHEN DOS Process Agent 7 JULIA WAY, SPENCERPORT, NY, United States, 14559

History

Start date End date Type Value
2006-01-04 2008-01-28 Address 1421 PENFIELD CENTER ROAD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140320002111 2014-03-20 BIENNIAL STATEMENT 2014-01-01
120201002171 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100120002599 2010-01-20 BIENNIAL STATEMENT 2010-01-01
080128002965 2008-01-28 BIENNIAL STATEMENT 2008-01-01
060310000427 2006-03-10 AFFIDAVIT OF PUBLICATION 2006-03-10

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
28272.00
Total Face Value Of Loan:
28272.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28272
Current Approval Amount:
28272
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28583.78

Date of last update: 29 Mar 2025

Sources: New York Secretary of State