Search icon

VINE VALLEY VENTURES, LLC

Company Details

Name: VINE VALLEY VENTURES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jul 2009 (16 years ago)
Entity Number: 3835560
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 38 HICKORY LANE, ROCHESTER, NY, United States, 14625

DOS Process Agent

Name Role Address
VINE VALLEY VENTURES, LLC DOS Process Agent 38 HICKORY LANE, ROCHESTER, NY, United States, 14625

History

Start date End date Type Value
2009-07-20 2017-07-03 Address 1875 BAIRD ROAD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190710060001 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170703006012 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150707006334 2015-07-07 BIENNIAL STATEMENT 2015-07-01
130708006848 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110720003126 2011-07-20 BIENNIAL STATEMENT 2011-07-01
091021000215 2009-10-21 CERTIFICATE OF PUBLICATION 2009-10-21
090720000625 2009-07-20 ARTICLES OF ORGANIZATION 2009-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3131557206 2020-04-16 0219 PPP 38 Hickory Lane, Rochester, NY, 14625
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34337
Loan Approval Amount (current) 34337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14625-0081
Project Congressional District NY-25
Number of Employees 3
NAICS code 326111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34566.54
Forgiveness Paid Date 2020-12-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State