Search icon

MODERN ENERGY LLC

Company Details

Name: MODERN ENERGY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Aug 2008 (17 years ago)
Date of dissolution: 19 Jan 2023
Entity Number: 3706248
ZIP code: 13159
County: Monroe
Place of Formation: New York
Address: 5533 STATE ROUTE 80, TULLY, NY, United States, 13159

DOS Process Agent

Name Role Address
MODERN ENERGY LLC DOS Process Agent 5533 STATE ROUTE 80, TULLY, NY, United States, 13159

Agent

Name Role Address
RONALD F. AMBERGER Agent 68 EAGLE PINE WAY, ROCHESTER, NY, 14623

History

Start date End date Type Value
2014-08-11 2023-05-04 Address 5533 STATE ROUTE 80, TULLY, NY, 13159, USA (Type of address: Service of Process)
2010-08-13 2014-08-11 Address 2830 TUSCADRA RD, ERIEVILLE, NY, 13061, USA (Type of address: Service of Process)
2008-08-07 2023-05-04 Address 68 EAGLE PINE WAY, ROCHESTER, NY, 14623, USA (Type of address: Registered Agent)
2008-08-07 2010-08-13 Address 68 EAGLE PINE WAY, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230504000813 2023-01-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-19
200812060110 2020-08-12 BIENNIAL STATEMENT 2020-08-01
180806007822 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160826006016 2016-08-26 BIENNIAL STATEMENT 2016-08-01
140811006957 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120824006101 2012-08-24 BIENNIAL STATEMENT 2012-08-01
100813002607 2010-08-13 BIENNIAL STATEMENT 2010-08-01
081023000189 2008-10-23 CERTIFICATE OF PUBLICATION 2008-10-23
080807000758 2008-08-07 ARTICLES OF ORGANIZATION 2008-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2951818503 2021-02-22 0248 PPS 5533 State Route 80, Tully, NY, 13159-2442
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20682
Loan Approval Amount (current) 20682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tully, ONONDAGA, NY, 13159-2442
Project Congressional District NY-22
Number of Employees 2
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20803.26
Forgiveness Paid Date 2021-10-20
9358697204 2020-04-28 0248 PPP 5533 State Route 80, TULLY, NY, 13159
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TULLY, ONONDAGA, NY, 13159-0001
Project Congressional District NY-19
Number of Employees 2
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20917.96
Forgiveness Paid Date 2020-11-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State