Search icon

THE PHYSICAL FORUM, LLC

Company Details

Name: THE PHYSICAL FORUM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Feb 2011 (14 years ago)
Entity Number: 4054308
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1041 SHOEMAKER ROAD, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1041 SHOEMAKER ROAD, WEBSTER, NY, United States, 14580

Filings

Filing Number Date Filed Type Effective Date
210209060697 2021-02-09 BIENNIAL STATEMENT 2021-02-01
190211061120 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170203007026 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150212006248 2015-02-12 BIENNIAL STATEMENT 2015-02-01
130206006712 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110712001022 2011-07-12 CERTIFICATE OF PUBLICATION 2011-07-12
110211000505 2011-02-11 ARTICLES OF ORGANIZATION 2011-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7782808501 2021-03-06 0219 PPP 1350 University Ave, Rochester, NY, 14607-1682
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-1682
Project Congressional District NY-25
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7541.51
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State