Search icon

COMMONWEALTH FINANCIAL GROUP, LLC

Company Details

Name: COMMONWEALTH FINANCIAL GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Aug 2009 (16 years ago)
Date of dissolution: 15 Jul 2024
Entity Number: 3841235
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1633 Empire Blvd. Webster, NY 14580, Webster, NY, United States, 14580

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
COMMONWEALTH FINANCIAL GROUP, LLC DOS Process Agent 1633 Empire Blvd. Webster, NY 14580, Webster, NY, United States, 14580

History

Start date End date Type Value
2023-08-07 2024-07-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-08-07 2024-07-26 Address 1633 Empire Blvd. Webster, NY 14580, Webster, NY, 14580, USA (Type of address: Service of Process)
2009-09-24 2023-08-07 Address 5 VALEWOOD RUN, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2009-08-04 2023-08-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2009-08-04 2009-09-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240726002742 2024-07-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-15
230807001278 2023-08-07 BIENNIAL STATEMENT 2023-08-01
210910000594 2021-09-10 BIENNIAL STATEMENT 2021-09-10
190805060973 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170803007263 2017-08-03 BIENNIAL STATEMENT 2017-08-01
130806006576 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110902002795 2011-09-02 BIENNIAL STATEMENT 2011-08-01
091028000871 2009-10-28 CERTIFICATE OF PUBLICATION 2009-10-28
090924000505 2009-09-24 CERTIFICATE OF CHANGE 2009-09-24
090804000734 2009-08-04 ARTICLES OF ORGANIZATION 2009-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2718567704 2020-05-01 0219 PPP 5 VALEWOOD RUN, PENFIELD, NY, 14526
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158492
Loan Approval Amount (current) 158492
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 PENFIELD, MONROE, NY, 14526-0001
Project Congressional District NY-25
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 160239.37
Forgiveness Paid Date 2021-06-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State