Search icon

RESTORATION ELECTROLYSIS, LLC

Company Details

Name: RESTORATION ELECTROLYSIS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Aug 2012 (12 years ago)
Entity Number: 4290049
ZIP code: 12207
County: Monroe
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Type Date End date Address
AEB-16-02838 Appearance Enhancement Business License 2016-12-09 2024-12-09 1159 Pittsford Victor Rd, Pittsford, NY, 14534-3808

Filings

Filing Number Date Filed Type Effective Date
130116000297 2013-01-16 CERTIFICATE OF PUBLICATION 2013-01-16
120830000515 2012-08-30 ARTICLES OF ORGANIZATION 2012-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8350237207 2020-04-28 0219 PPP 1159 PITTSFORD VICTOR RD Number 260, PITTSFORD, NY, 14534-3827
Loan Status Date 2020-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10087.86
Loan Approval Amount (current) 10087.86
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PITTSFORD, MONROE, NY, 14534-3827
Project Congressional District NY-25
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10130.7
Forgiveness Paid Date 2020-10-09

Date of last update: 19 Feb 2025

Sources: New York Secretary of State