Search icon

AMBREV PROPERTIES LLC

Company Details

Name: AMBREV PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jan 2008 (17 years ago)
Entity Number: 3617700
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 90 linden oaks, suite 100, ROCHESTER, NY, United States, 14625

DOS Process Agent

Name Role Address
AMBREV PROPERTIES LLC DOS Process Agent 90 linden oaks, suite 100, ROCHESTER, NY, United States, 14625

History

Start date End date Type Value
2024-01-08 2024-09-17 Address 6536 anthony dr., suite b, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2023-11-03 2024-01-08 Address 6536 anthony dr., suite b, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2008-01-15 2023-11-03 Address C/O STEVEN J. GORDON, CPA, 40 OFFICE PARK WAY, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240917002734 2024-09-04 CERTIFICATE OF CHANGE BY ENTITY 2024-09-04
240108003721 2024-01-08 BIENNIAL STATEMENT 2024-01-08
231103000669 2023-10-11 CERTIFICATE OF CHANGE BY ENTITY 2023-10-11
200114060134 2020-01-14 BIENNIAL STATEMENT 2020-01-01
180105006149 2018-01-05 BIENNIAL STATEMENT 2018-01-01
160104007377 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140108006062 2014-01-08 BIENNIAL STATEMENT 2014-01-01
120126002223 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100111002925 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080327000140 2008-03-27 CERTIFICATE OF PUBLICATION 2008-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2065478503 2021-02-19 0219 PPS 40 Office Park Way, Pittsford, NY, 14534-1738
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7123
Loan Approval Amount (current) 7123
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 Pittsford, MONROE, NY, 14534-1738
Project Congressional District NY-25
Number of Employees 1
NAICS code 531110
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 7225.89
Forgiveness Paid Date 2022-08-18
5326477303 2020-04-30 0219 PPP 40 Office Park Way, PITTSFORD, NY, 14534
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9600
Loan Approval Amount (current) 9600
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 PITTSFORD, MONROE, NY, 14534-0001
Project Congressional District NY-25
Number of Employees 2
NAICS code 531110
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 9682.13
Forgiveness Paid Date 2021-03-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State