Search icon

260 SANFORD ROAD SOUTH LLC

Company Details

Name: 260 SANFORD ROAD SOUTH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Feb 2007 (18 years ago)
Date of dissolution: 04 Nov 2024
Entity Number: 3473616
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 217 FAIRPORT VILLAGE LANDING, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
MARK PAVIA DOS Process Agent 217 FAIRPORT VILLAGE LANDING, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2021-02-03 2024-11-04 Address 217 FAIRPORT VILLAGE LANDING, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2017-02-28 2021-02-03 Address 1672 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2017-01-25 2017-02-28 Address 1672 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2009-02-11 2017-01-25 Address 350 PACKETTS LANDING, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2007-02-07 2009-02-11 Address 564 RIDGE ROAD EAST, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104004963 2024-11-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-04
210203061013 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190211060596 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170228002006 2017-02-28 BIENNIAL STATEMENT 2017-02-01
170125006048 2017-01-25 BIENNIAL STATEMENT 2015-02-01
130204006371 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110425002698 2011-04-25 BIENNIAL STATEMENT 2011-02-01
090211002138 2009-02-11 BIENNIAL STATEMENT 2009-02-01
071025000167 2007-10-25 CERTIFICATE OF PUBLICATION 2007-10-25
070207000340 2007-02-07 ARTICLES OF ORGANIZATION 2007-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2902247310 2020-04-29 0219 PPP 217 Fairport Village Landing, FAIRPORT, NY, 14450
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5260
Loan Approval Amount (current) 5260
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 FAIRPORT, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 531130
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 5301.93
Forgiveness Paid Date 2021-02-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State