Search icon

MESITI HOME IMPROVEMENTS, LLC

Company Details

Name: MESITI HOME IMPROVEMENTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 2008 (17 years ago)
Entity Number: 3640106
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 24 SCENIC CIRCLE, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 24 SCENIC CIRCLE, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2008-03-05 2018-06-27 Address 24 IRVINGTON DRIVE, NORTH CHILI, NY, 14514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200306061196 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180627002058 2018-06-27 BIENNIAL STATEMENT 2018-03-01
080501000527 2008-05-01 CERTIFICATE OF PUBLICATION 2008-05-01
080305000347 2008-03-05 ARTICLES OF ORGANIZATION 2008-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1017337305 2020-04-28 0219 PPP 25 Scenic Circle, ROCHESTER, NY, 14624
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) 7800
Loan Approval Amount (current) 7800
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 ROCHESTER, MONROE, NY, 14624-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 999990
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 7904.22
Forgiveness Paid Date 2021-09-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State