Search icon

SPADAFORA DESIGN LLC

Company Details

Name: SPADAFORA DESIGN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Apr 2008 (17 years ago)
Entity Number: 3659099
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 1757 Qualtrough Rd., Rochester, NY, United States, 14625

DOS Process Agent

Name Role Address
MARK J SPADAFORA DOS Process Agent 1757 Qualtrough Rd., Rochester, NY, United States, 14625

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-01-17 2024-01-03 Address 1757 Qualtrough Rd., Rochester, NY, 14625, USA (Type of address: Service of Process)
2024-01-17 2024-01-03 Address (Type of address: Registered Agent)
2019-01-28 2024-01-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-10-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-04-16 2012-10-05 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-04-16 2012-10-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240103002177 2024-01-03 BIENNIAL STATEMENT 2024-01-03
240117003668 2023-12-14 CERTIFICATE OF CHANGE BY ENTITY 2023-12-14
200406061563 2020-04-06 BIENNIAL STATEMENT 2020-04-01
SR-97696 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-97695 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181002006548 2018-10-02 BIENNIAL STATEMENT 2018-04-01
160408006118 2016-04-08 BIENNIAL STATEMENT 2016-04-01
140418006031 2014-04-18 BIENNIAL STATEMENT 2014-04-01
121029000243 2012-10-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-29
121005000576 2012-10-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6923018805 2021-04-20 0219 PPP 1757 Qualtrough Rd, Rochester, NY, 14625-1617
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16817
Loan Approval Amount (current) 16817
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, 14625-1617
Project Congressional District NY-25
Number of Employees 1
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 Unanswered
Forgiveness Amount 16979.56
Forgiveness Paid Date 2022-04-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State