Search icon

CUMMINGS CONSTRUCTION, LLC

Company Details

Name: CUMMINGS CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 May 2007 (18 years ago)
Entity Number: 3524548
ZIP code: 14626
County: New York
Place of Formation: New York
Address: 2152 RIDGEWAY AVE., SUITE 200, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
CUMMINGS CONSTRUCTION, LLC DOS Process Agent 2152 RIDGEWAY AVE., SUITE 200, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2009-04-21 2015-05-21 Address 125 STATE STREET, SUITE 100B, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2007-05-31 2009-04-21 Address 125 STATE STREET, SUITE 100A, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210505060729 2021-05-05 BIENNIAL STATEMENT 2021-05-01
191209060271 2019-12-09 BIENNIAL STATEMENT 2019-05-01
170601006958 2017-06-01 BIENNIAL STATEMENT 2017-05-01
150521006034 2015-05-21 BIENNIAL STATEMENT 2015-05-01
130611006256 2013-06-11 BIENNIAL STATEMENT 2013-05-01
110525002962 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090421002260 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070816000431 2007-08-16 CERTIFICATE OF PUBLICATION 2007-08-16
070531000471 2007-05-31 ARTICLES OF ORGANIZATION 2007-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1257747102 2020-04-10 0219 PPP 2152 Ridgeway Ave Suite 200, ROCHESTER, NY, 14626-4108
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 401400
Loan Approval Amount (current) 401492.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14626-4108
Project Congressional District NY-25
Number of Employees 18
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 406992.4
Forgiveness Paid Date 2021-09-02
4072518510 2021-02-25 0219 PPS 2152 Ridgeway Ave Ste 200, Rochester, NY, 14626-4108
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 333227.29
Loan Approval Amount (current) 333227.29
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14626-4108
Project Congressional District NY-25
Number of Employees 18
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 337618.59
Forgiveness Paid Date 2022-06-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State