Search icon

ROCHESTER DHC LLC

Company Details

Name: ROCHESTER DHC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Sep 2012 (13 years ago)
Entity Number: 4293970
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: 20 CORPORATE WOODS BOULEVARD,, 5TH FLOOR, ALBANY, NY, United States, 12211

DOS Process Agent

Name Role Address
C/O DAWN HOMES MANAGEMENT, LLC DOS Process Agent 20 CORPORATE WOODS BOULEVARD,, 5TH FLOOR, ALBANY, NY, United States, 12211

Filings

Filing Number Date Filed Type Effective Date
200904060233 2020-09-04 BIENNIAL STATEMENT 2020-09-01
180904007421 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160907006411 2016-09-07 BIENNIAL STATEMENT 2016-09-01
140919006439 2014-09-19 BIENNIAL STATEMENT 2014-09-01
121121000273 2012-11-21 CERTIFICATE OF PUBLICATION 2012-11-21
120910000830 2012-09-10 ARTICLES OF ORGANIZATION 2012-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5353677103 2020-04-13 0248 PPP 20 Corporate Woods Blvd, ALBANY, NY, 12211-2350
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140608
Loan Approval Amount (current) 140608
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12211-2350
Project Congressional District NY-20
Number of Employees 13
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142064.16
Forgiveness Paid Date 2021-05-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State