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
060310000423 2006-03-10 AFFIDAVIT OF PUBLICATION 2006-03-10
060104000800 2006-01-04 ARTICLES OF ORGANIZATION 2006-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6380348606 2021-03-23 0219 PPP 559 Mill Rd, Rochester, NY, 14626-1037
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28272
Loan Approval Amount (current) 28272
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 Rochester, MONROE, NY, 14626-1037
Project Congressional District NY-25
Number of Employees 2
NAICS code 236115
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 28583.78
Forgiveness Paid Date 2022-05-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State