Search icon

HARDWOOD OUTLET LLC

Company Details

Name: HARDWOOD OUTLET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Mar 2010 (15 years ago)
Entity Number: 3930156
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 4 TILSIT WAY, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
LEVENT ENGIN DOS Process Agent 4 TILSIT WAY, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2023-03-16 2024-03-01 Address 4 TILSIT WAY, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2018-03-05 2023-03-16 Address 4 TILSIT WAY, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2010-03-29 2018-03-05 Address 35 BUTTERFLY LANE, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301037557 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230316000521 2023-03-16 BIENNIAL STATEMENT 2022-03-01
200306060269 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180305007013 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160303006335 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140307006240 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120503002111 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100707000387 2010-07-07 CERTIFICATE OF PUBLICATION 2010-07-07
100329000525 2010-03-29 ARTICLES OF ORGANIZATION 2010-03-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4141505001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient HARDWOOD OUTLET LLC
Recipient Name Raw HARDWOOD OUTLET LLC
Recipient Address 1670 PENFIELD ROAD., PENFIELD, MONROE, NEW YORK, 14526-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8365487106 2020-04-15 0219 PPP 1670 Penfield Rd, Rochester, NY, 14625
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52400
Loan Approval Amount (current) 52400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
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 5
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52863.7
Forgiveness Paid Date 2021-03-15
4200958704 2021-04-01 0219 PPS 1670 Penfield Rd, Rochester, NY, 14625-2559
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54982.5
Loan Approval Amount (current) 54982.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14625-2559
Project Congressional District NY-25
Number of Employees 5
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55214.48
Forgiveness Paid Date 2021-09-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State