Search icon

PARADIGM OF NEW YORK, LLC

Company Details

Name: PARADIGM OF NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Jul 2012 (13 years ago)
Date of dissolution: 02 Oct 2023
Entity Number: 4270089
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 1800 BRIGHTON-HENRIETTA TOWN, LINE ROAD, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
PARADIGM OF NEW YORK, LLC DOS Process Agent 1800 BRIGHTON-HENRIETTA TOWN, LINE ROAD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2012-07-12 2023-07-20 Address 1800 BRIGHTON-HENRIETTA TOWN, LINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002002676 2023-09-29 CERTIFICATE OF MERGER 2023-09-29
230720003177 2023-07-20 BIENNIAL STATEMENT 2022-07-01
160721006238 2016-07-21 BIENNIAL STATEMENT 2016-07-01
140709006581 2014-07-09 BIENNIAL STATEMENT 2014-07-01
121126000183 2012-11-26 CERTIFICATE OF PUBLICATION 2012-11-26
120712000650 2012-07-12 ARTICLES OF ORGANIZATION 2012-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3109228310 2021-01-21 0219 PPS 1800 Brighton Henrietta Town Line Rd, Rochester, NY, 14623-2508
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49125
Loan Approval Amount (current) 49125
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 N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-2508
Project Congressional District NY-25
Number of Employees 5
NAICS code 336999
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 49325.59
Forgiveness Paid Date 2021-06-30
9298987009 2020-04-09 0219 PPP 1800 BRIGHTON HENRIETTA TOWN LINE RD, ROCHESTER, NY, 14623-2508
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49100
Loan Approval Amount (current) 49100
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 N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-2508
Project Congressional District NY-25
Number of Employees 3
NAICS code 336999
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 49691.93
Forgiveness Paid Date 2021-07-02

Date of last update: 09 Mar 2025

Sources: New York Secretary of State