Search icon

ACCURATE TOOL & DIE, LLC

Company Details

Name: ACCURATE TOOL & DIE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Jul 2010 (15 years ago)
Date of dissolution: 21 Oct 2024
Entity Number: 3975497
ZIP code: 14606
County: Erie
Place of Formation: New York
Address: ACCURATE TOOL & DIE, 1085 LYELL AVENUE, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
GENE LIPPA DOS Process Agent ACCURATE TOOL & DIE, 1085 LYELL AVENUE, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2016-07-13 2024-10-22 Address ACCURATE TOOL & DIE, 1085 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2010-07-21 2016-07-13 Address GRASHOW LONG, 5780 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241022000853 2024-10-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-21
220722000345 2022-07-22 BIENNIAL STATEMENT 2022-07-01
210924000840 2021-09-24 BIENNIAL STATEMENT 2021-09-24
200603061283 2020-06-03 BIENNIAL STATEMENT 2018-07-01
160713006270 2016-07-13 BIENNIAL STATEMENT 2016-07-01
140707006336 2014-07-07 BIENNIAL STATEMENT 2014-07-01
120710006335 2012-07-10 BIENNIAL STATEMENT 2012-07-01
101021000591 2010-10-21 CERTIFICATE OF PUBLICATION 2010-10-21
100721000822 2010-07-21 ARTICLES OF ORGANIZATION 2010-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9275997009 2020-04-09 0219 PPP 1085 LYELL AVE, ROCHESTER, NY, 14606-1935
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151812
Loan Approval Amount (current) 151812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14606-1935
Project Congressional District NY-25
Number of Employees 13
NAICS code 332999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 152796.3
Forgiveness Paid Date 2021-02-16
1495608402 2021-02-02 0219 PPS 1085 Lyell Ave, Rochester, NY, 14606-1935
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123980
Loan Approval Amount (current) 123980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-1935
Project Congressional District NY-25
Number of Employees 14
NAICS code 332313
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 124572.35
Forgiveness Paid Date 2021-08-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State