Search icon

GENESEE COUNTRY INN BED AND BREAKFAST, LLC

Company Details

Name: GENESEE COUNTRY INN BED AND BREAKFAST, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jun 2006 (19 years ago)
Entity Number: 3375025
ZIP code: 14511
County: Monroe
Place of Formation: New York
Address: 948 GEORGE ST, PO BOX 226, MUMFORD, NY, United States, 14511

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZW2JNLXJ4KR3 2024-08-02 948 GEORGE ST, MUMFORD, NY, 14511, 9823, USA PO BOX 226, MUMFORD, NY, 14511, USA

Business Information

URL www.geneseecountryinn.com
Division Name GENESEE COUNTRY INN BED AND BREAKFAST
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-08-07
Initial Registration Date 2023-08-03
Entity Start Date 2006-06-30
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DEBORAH M STANKEVICH
Address 948 GEORGE STREET, PO BOX 226, MUMFORD, NY, 14511, USA
Government Business
Title PRIMARY POC
Name DEBORAH M STANKEVICH
Address 942 GEORGE STREET, MUMFORD, NY, 14511, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 948 GEORGE ST, PO BOX 226, MUMFORD, NY, United States, 14511

History

Start date End date Type Value
2006-06-13 2008-06-09 Address 948 GEORGE ST, MUMFORD, NY, 14511, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200605060273 2020-06-05 BIENNIAL STATEMENT 2020-06-01
180607006314 2018-06-07 BIENNIAL STATEMENT 2018-06-01
140627006374 2014-06-27 BIENNIAL STATEMENT 2014-06-01
120717002461 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100616003129 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080609002760 2008-06-09 BIENNIAL STATEMENT 2008-06-01
070504000470 2007-05-04 CERTIFICATE OF PUBLICATION 2007-05-04
060613000192 2006-06-13 ARTICLES OF ORGANIZATION 2006-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4451847802 2020-05-28 0219 PPP 948 George St, MUMFORD, NY, 14511-9823
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
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 MUMFORD, MONROE, NY, 14511-9823
Project Congressional District NY-25
Number of Employees 6
NAICS code 721191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
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 2606.05
Forgiveness Paid Date 2021-02-10
3340218604 2021-03-16 0219 PPS 948 George St, Mumford, NY, 14511-9823
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1892
Loan Approval Amount (current) 1892
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 Mumford, MONROE, NY, 14511-9823
Project Congressional District NY-25
Number of Employees 5
NAICS code 721191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1909.61
Forgiveness Paid Date 2022-02-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State