Search icon

MEDINA WINDOW LLC

Company Details

Name: MEDINA WINDOW LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jul 2008 (17 years ago)
Entity Number: 3697847
ZIP code: 14098
County: Orleans
Place of Formation: New York
Address: 10708 MILLERS RD, LYNDONVILLE, NY, United States, 14098

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 10708 MILLERS RD, LYNDONVILLE, NY, United States, 14098

Filings

Filing Number Date Filed Type Effective Date
200714060651 2020-07-14 BIENNIAL STATEMENT 2020-07-01
180730006117 2018-07-30 BIENNIAL STATEMENT 2018-07-01
160706006313 2016-07-06 BIENNIAL STATEMENT 2016-07-01
120706006397 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100720002949 2010-07-20 BIENNIAL STATEMENT 2010-07-01
081217000783 2008-12-17 CERTIFICATE OF PUBLICATION 2008-12-17
080718000155 2008-07-18 ARTICLES OF ORGANIZATION 2008-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2961267305 2020-04-29 0296 PPP 10708 MILLERS RD, LYNDONVILLE, NY, 14098-9742
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114100
Loan Approval Amount (current) 114100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LYNDONVILLE, ORLEANS, NY, 14098-9742
Project Congressional District NY-25
Number of Employees 11
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 448837
Originating Lender Name Bank of the Finger Lakes, A Division of
Originating Lender Address GENEVA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114996.95
Forgiveness Paid Date 2021-02-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State