Search icon

THE BATAVIAN, LLC

Company Details

Name: THE BATAVIAN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 2009 (16 years ago)
Entity Number: 3797369
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 200 E. MAIN ST. ROOM 5, BATAVIA, NY, United States, 14020

DOS Process Agent

Name Role Address
THE BATAVIAN, LLC DOS Process Agent 200 E. MAIN ST. ROOM 5, BATAVIA, NY, United States, 14020

History

Start date End date Type Value
2009-04-10 2025-01-28 Address 200 E. MAIN ST. ROOM 5, BATAVIAN, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250128002708 2025-01-28 BIENNIAL STATEMENT 2025-01-28
110628002800 2011-06-28 BIENNIAL STATEMENT 2011-04-01
091119000274 2009-11-19 CERTIFICATE OF PUBLICATION 2009-11-19
090410000263 2009-04-10 ARTICLES OF ORGANIZATION 2009-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1298668606 2021-03-13 0296 PPS 8 Morton Ave, Batavia, NY, 14020-3121
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38172.5
Loan Approval Amount (current) 38172.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Batavia, GENESEE, NY, 14020-3121
Project Congressional District NY-24
Number of Employees 2
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 38472.65
Forgiveness Paid Date 2022-01-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State