Search icon

SANTIAGO BURGER LLP

Company claim

Is this your business?

Get access!

Company Details

Name: SANTIAGO BURGER LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 12 Dec 2011 (14 years ago)
Entity Number: 4175447
ZIP code: 14610
County: Blank
Place of Formation: New York
Address: 2280 EAST AVENUE, ROCHESTER, NY, United States, 14610

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 2280 EAST AVENUE, ROCHESTER, NY, United States, 14610

Form 5500 Series

Employer Identification Number (EIN):
453994767
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2020-03-09 2024-01-25 Address 2280 EAST AVENUE, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
2015-03-20 2020-03-09 Address 1250 PITTSFORD VICTOR ROAD,, BUILDING 100, SUITE 190, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2015-03-02 2015-03-20 Address 1250 PITTSFORD VICTOR ROAD, BUILDING 100 SUITE 190, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2015-03-02 2015-03-20 Address 1250 PITTSFORD VICTOR ROAD, BUILDING 100 SUITE 190, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2012-03-12 2015-03-02 Address 693 EAST AVENUE, SUITE 101, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125001002 2024-01-25 FIVE YEAR STATEMENT 2024-01-25
200309000641 2020-03-09 CERTIFICATE OF AMENDMENT 2020-03-09
161028002017 2016-10-28 FIVE YEAR STATEMENT 2016-12-01
150320000908 2015-03-20 CERTIFICATE OF AMENDMENT 2015-03-20
150302000174 2015-03-02 CERTIFICATE OF AMENDMENT 2015-03-02

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
58910.00
Total Face Value Of Loan:
58910.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58910
Current Approval Amount:
58910
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
59260.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State