Search icon

TECHNICLARITY, LLC

Company Details

Name: TECHNICLARITY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Dec 2010 (14 years ago)
Date of dissolution: 15 Nov 2024
Entity Number: 4033866
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 38 PARKRIDGE DRIVE, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 38 PARKRIDGE DRIVE, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2010-12-22 2025-02-07 Address 38 PARKRIDGE DRIVE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250207003819 2024-11-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-15
181218006234 2018-12-18 BIENNIAL STATEMENT 2018-12-01
141205006419 2014-12-05 BIENNIAL STATEMENT 2014-12-01
121210006235 2012-12-10 BIENNIAL STATEMENT 2012-12-01
110303000450 2011-03-03 CERTIFICATE OF PUBLICATION 2011-03-03
101222000564 2010-12-22 ARTICLES OF ORGANIZATION 2011-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8744697208 2020-04-28 0219 PPP 38 PARKRIDGE DR, PITTSFORD, NY, 14534-4117
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19816
Loan Approval Amount (current) 19816
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PITTSFORD, MONROE, NY, 14534-4117
Project Congressional District NY-25
Number of Employees 1
NAICS code 541910
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 19982.23
Forgiveness Paid Date 2021-03-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State