Search icon

CAPSAVVY PROPERTIES, LLC

Company Details

Name: CAPSAVVY PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 2009 (15 years ago)
Entity Number: 3894249
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 2117 BUFFALO RD, #221, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
JON KNAPP DOS Process Agent 2117 BUFFALO RD, #221, ROCHESTER, NY, United States, 14624

Licenses

Number Type End date
10491203559 LIMITED LIABILITY BROKER 2025-06-25
10991213188 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2020-01-06 2024-10-04 Address 2117 BUFFALO RD, #221, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2014-05-08 2020-01-06 Address 2117 BUFFALO RD, #221, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2009-12-31 2014-05-08 Address PO BOX 64939, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241004001622 2024-10-04 BIENNIAL STATEMENT 2024-10-04
220715000367 2022-07-15 BIENNIAL STATEMENT 2021-12-01
200106061510 2020-01-06 BIENNIAL STATEMENT 2019-12-01
171228006083 2017-12-28 BIENNIAL STATEMENT 2017-12-01
160601007320 2016-06-01 BIENNIAL STATEMENT 2015-12-01
140508002415 2014-05-08 BIENNIAL STATEMENT 2013-12-01
120105002957 2012-01-05 BIENNIAL STATEMENT 2011-12-01
100322000467 2010-03-22 CERTIFICATE OF PUBLICATION 2010-03-22
091231000514 2009-12-31 ARTICLES OF ORGANIZATION 2009-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8410777110 2020-04-15 0219 PPP 2117 Buffalo Rd. #221, ROCHESTER, NY, 14624
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
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 ROCHESTER, MONROE, NY, 14624-0001
Project Congressional District NY-25
Number of Employees 4
NAICS code 531110
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 40300
Forgiveness Paid Date 2021-01-25
7247108305 2021-01-28 0219 PPS 4468 Culver Rd, Rochester, NY, 14622-1426
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29791
Loan Approval Amount (current) 29791
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 Rochester, MONROE, NY, 14622-1426
Project Congressional District NY-25
Number of Employees 3
NAICS code 531110
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 30197.32
Forgiveness Paid Date 2022-06-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State