Search icon

SID & JOHNNY'S AUTO REPAIRING, LLC

Company Details

Name: SID & JOHNNY'S AUTO REPAIRING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Apr 2006 (19 years ago)
Entity Number: 3348967
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 446 BAY STREET, ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 446 BAY STREET, ROCHESTER, NY, United States, 14609

Filings

Filing Number Date Filed Type Effective Date
160419006358 2016-04-19 BIENNIAL STATEMENT 2016-04-01
140703002442 2014-07-03 BIENNIAL STATEMENT 2014-04-01
120522002923 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100423002763 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080410002282 2008-04-10 BIENNIAL STATEMENT 2008-04-01
060706000964 2006-07-06 CERTIFICATE OF PUBLICATION 2006-07-06
060414000552 2006-04-14 ARTICLES OF ORGANIZATION 2006-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3305787304 2020-04-29 0219 PPP 446 BAY STREET, ROCHESTER, NY, 14609-4612
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8212
Loan Approval Amount (current) 8212
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14609-4612
Project Congressional District NY-25
Number of Employees 3
NAICS code 811111
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 Male Owned
Veteran Unanswered
Forgiveness Amount 8309.4
Forgiveness Paid Date 2021-07-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State