Search icon

PRESERVING THE PAST, LLC

Company Details

Name: PRESERVING THE PAST, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Feb 2006 (19 years ago)
Entity Number: 3322477
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 2290 EAST AVE, ROCHESTER, NY, United States, 14610

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZPDGT77ZAHK8 2024-01-17 2290 EAST AVE, ROCHESTER, NY, 14610, 2518, USA 2290 EAST AVE, ROCHESTER, NY, 14610, 2518, USA

Business Information

Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-01-19
Initial Registration Date 2014-12-17
Entity Start Date 1997-09-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 323111, 323117, 512110, 512191, 512199, 541990
Product and Service Codes R499, T016

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TAYLOR WHITNEY
Role PRESIDENT AND FOUNDER
Address 2290 EAST AVENUE, ROCHESTER, NY, 14610, USA
Government Business
Title PRIMARY POC
Name TAYLOR WHITNEY
Role PRESIDENT AND FOUNDER
Address 2290 EAST AVENUE, ROCHESTER, NY, 14610, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7B1F8 Active Non-Manufacturer 2015-01-30 2024-03-11 2028-01-19 2024-01-17

Contact Information

POC TAYLOR WHITNEY
Phone +1 585-271-4774
Address 2290 EAST AVE, ROCHESTER, NY, 14610 2518, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2290 EAST AVE, ROCHESTER, NY, United States, 14610

History

Start date End date Type Value
2006-02-17 2010-04-14 Address 820 EAST AVENUE, STE 8, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180206006562 2018-02-06 BIENNIAL STATEMENT 2018-02-01
140206006812 2014-02-06 BIENNIAL STATEMENT 2014-02-01
120321002812 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100414002654 2010-04-14 BIENNIAL STATEMENT 2010-02-01
060524000837 2006-05-24 AFFIDAVIT OF PUBLICATION 2006-05-24
060524000834 2006-05-24 AFFIDAVIT OF PUBLICATION 2006-05-24
060217000637 2006-02-17 ARTICLES OF ORGANIZATION 2006-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6589308410 2021-02-10 0219 PPP 2290 East Ave, Rochester, NY, 14610-2518
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2288
Loan Approval Amount (current) 2288
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14610-2518
Project Congressional District NY-25
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2304.33
Forgiveness Paid Date 2021-11-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State