Search icon

SOLUTIONS IN BUSINESS MARKETING, LLC

Company Details

Name: SOLUTIONS IN BUSINESS MARKETING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jul 2009 (16 years ago)
Entity Number: 3838387
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 565 BRUNSWICK LANE, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
SOLUTIONS IN BUSINESS MARKETING, LLC DOS Process Agent 565 BRUNSWICK LANE, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2009-07-28 2024-08-05 Address 565 BRUNSWICK LANE, VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805003155 2024-08-05 BIENNIAL STATEMENT 2024-08-05
110923002652 2011-09-23 BIENNIAL STATEMENT 2011-07-01
090728000243 2009-07-28 ARTICLES OF ORGANIZATION 2009-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6489087107 2020-04-14 0219 PPP 565 BRUNSWICK LANE, VICTOR, NY, 14564
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24700
Loan Approval Amount (current) 24700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VICTOR, ONTARIO, NY, 14564-0001
Project Congressional District NY-24
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21004.87
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State