Search icon

BASCH SOLUTIONS, LLC

Headquarter

Company Details

Name: BASCH SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Sep 2008 (17 years ago)
Entity Number: 3717263
ZIP code: 14428
County: Monroe
Place of Formation: New York
Address: 1585 Davis Rd, Churchville, NY, United States, 14428

Links between entities

Type Company Name Company Number State
Headquarter of BASCH SOLUTIONS, LLC, FLORIDA M24000009347 FLORIDA

Agent

Name Role Address
klafehn heise & johnson pllc Agent 109 main street, BROCKPORT, NY, 14420

DOS Process Agent

Name Role Address
JUSTIN BASCH DOS Process Agent 1585 Davis Rd, Churchville, NY, United States, 14428

History

Start date End date Type Value
2024-06-22 2024-07-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-06-22 2024-07-24 Address 1585 Davis Rd, Churchville, NY, 14428, USA (Type of address: Service of Process)
2019-01-28 2024-06-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-09-05 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-09-05 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240724000799 2024-07-09 CERTIFICATE OF CHANGE BY ENTITY 2024-07-09
240622000076 2024-06-22 BIENNIAL STATEMENT 2024-06-22
SR-99476 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-99477 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
080905000848 2008-09-05 ARTICLES OF ORGANIZATION 2008-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1005907302 2020-04-28 0219 PPP 62 Wendy Lane, Rochester, NY, 14626
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18252.5
Loan Approval Amount (current) 18252.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14626-0191
Project Congressional District NY-25
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18421.02
Forgiveness Paid Date 2021-04-08
1929038406 2021-02-02 0219 PPS 1585 DAVIS RD, CHURCHVILLE, NY, 14428
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18252
Loan Approval Amount (current) 18252
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 CHURCHVILLE, MONROE, NY, 14428
Project Congressional District NY-25
Number of Employees 2
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18365.78
Forgiveness Paid Date 2021-09-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State