Search icon

STRAIGHT A COACHING, LLC

Company Details

Name: STRAIGHT A COACHING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2009 (15 years ago)
Entity Number: 3891357
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 102 OLD STONEFIELD WAY, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 102 OLD STONEFIELD WAY, PITTSFORD, NY, United States, 14534

Filings

Filing Number Date Filed Type Effective Date
191211060287 2019-12-11 BIENNIAL STATEMENT 2019-12-01
171212006383 2017-12-12 BIENNIAL STATEMENT 2017-12-01
160428006077 2016-04-28 BIENNIAL STATEMENT 2015-12-01
140117006059 2014-01-17 BIENNIAL STATEMENT 2013-12-01
111219002723 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091222000168 2009-12-22 ARTICLES OF ORGANIZATION 2009-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1444807200 2020-04-15 0219 PPP 7 State Street, PITTSFORD, NY, 14534-2027
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11300
Loan Approval Amount (current) 11300
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PITTSFORD, MONROE, NY, 14534-2027
Project Congressional District NY-25
Number of Employees 1
NAICS code 611691
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 11438.74
Forgiveness Paid Date 2021-07-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State