Search icon

JAMES HOUGHTALING, LLC

Company Details

Name: JAMES HOUGHTALING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Feb 2008 (17 years ago)
Entity Number: 3629611
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: 152 SANSHARON DRIVE, ROCHESTER, NY, United States, 14617

Agent

Name Role Address
JAMES C. HOUGHTALING Agent 152 SANSHARON DRVIE, ROCHESTER, NY, 14617

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 152 SANSHARON DRIVE, ROCHESTER, NY, United States, 14617

Filings

Filing Number Date Filed Type Effective Date
140416002478 2014-04-16 BIENNIAL STATEMENT 2014-02-01
120326002656 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100226002485 2010-02-26 BIENNIAL STATEMENT 2010-02-01
080701000120 2008-07-01 CERTIFICATE OF PUBLICATION 2008-07-01
080211000280 2008-02-11 ARTICLES OF ORGANIZATION 2008-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2839247709 2020-05-01 0219 PPP 100 WISNER RD, ROCHESTER, NY, 14622
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12912
Loan Approval Amount (current) 12912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14622-1001
Project Congressional District NY-25
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13043.81
Forgiveness Paid Date 2021-05-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State