Search icon

LIFTBRIDGE FINANCIAL GROUP, LLC

Company Details

Name: LIFTBRIDGE FINANCIAL GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Sep 2011 (14 years ago)
Entity Number: 4137795
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 12 LAVENDER CIRCLE, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 12 LAVENDER CIRCLE, FAIRPORT, NY, United States, 14450

Agent

Name Role Address
KATHERINE BRADFORD Agent 12 LAVENDER CIRCLE, FAIRPORT, NY, 14450

Filings

Filing Number Date Filed Type Effective Date
190904060568 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170905007564 2017-09-05 BIENNIAL STATEMENT 2017-09-01
151005006404 2015-10-05 BIENNIAL STATEMENT 2015-09-01
131125006101 2013-11-25 BIENNIAL STATEMENT 2013-09-01
110902000115 2011-09-02 ARTICLES OF ORGANIZATION 2011-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8484897005 2020-04-08 0219 PPP 6 North Main Street, Ste 400W, FAIRPORT, NY, 14450-1524
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) 14582
Loan Approval Amount (current) 14582
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-1524
Project Congressional District NY-25
Number of Employees 2
NAICS code 523920
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 14712.02
Forgiveness Paid Date 2021-03-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State