Search icon

PROPERTIES WEST LLC

Company Details

Name: PROPERTIES WEST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Dec 2010 (14 years ago)
Entity Number: 4035385
ZIP code: 33914
County: Monroe
Place of Formation: New York
Address: 2717 SW 12th Pl, Cape Coral, FL, United States, 33914

DOS Process Agent

Name Role Address
PROPERTIES WEST LLC DOS Process Agent 2717 SW 12th Pl, Cape Coral, FL, United States, 33914

History

Start date End date Type Value
2010-12-28 2024-02-20 Address 78 JACKRIST CIRCLE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240220003206 2024-02-20 BIENNIAL STATEMENT 2024-02-20
121211006328 2012-12-11 BIENNIAL STATEMENT 2012-12-01
110314000057 2011-03-14 CERTIFICATE OF PUBLICATION 2011-03-14
101228000549 2010-12-28 ARTICLES OF ORGANIZATION 2010-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2941247204 2020-04-16 0219 PPP 78 Jackrist Cir, ROCHESTER, NY, 14606
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) 6400
Loan Approval Amount (current) 6400
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14606-0001
Project Congressional District NY-25
Number of Employees 2
NAICS code 531210
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 6446.4
Forgiveness Paid Date 2021-01-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State