Search icon

IRON BAY CAPITAL MANAGEMENT, LLC

Company Details

Name: IRON BAY CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Aug 2011 (14 years ago)
Entity Number: 4128877
ZIP code: 14625
County: Monroe
Place of Formation: Delaware
Address: 2507 BROWNCROFT BOULEVARD, SUITE 102, ROCHESTER, NY, United States, 14625

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2507 BROWNCROFT BOULEVARD, SUITE 102, ROCHESTER, NY, United States, 14625

History

Start date End date Type Value
2011-08-10 2013-08-08 Address C/O 130 WEST LANCASTER AVENUE, SUITE 301, WAYNE, PA, 19087, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130808001046 2013-08-08 CERTIFICATE OF CHANGE 2013-08-08
111012000424 2011-10-12 CERTIFICATE OF PUBLICATION 2011-10-12
110810000445 2011-08-10 APPLICATION OF AUTHORITY 2011-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4495727008 2020-04-03 0219 PPP 350 Linden Oaks Suite 140, ROCHESTER, NY, 14625-2806
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14625-2806
Project Congressional District NY-25
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20937.53
Forgiveness Paid Date 2021-02-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State