Search icon

CARING HEARTS OF ROCHESTER, LLC

Company Details

Name: CARING HEARTS OF ROCHESTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Nov 2012 (12 years ago)
Date of dissolution: 29 Jan 2024
Entity Number: 4322334
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 5236 STATE ROUTE 21, CANANDAIGUA, NY, United States, 14424

Contact Details

Phone +1 585-861-2273

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5236 STATE ROUTE 21, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2012-11-20 2024-03-06 Address 5236 STATE ROUTE 21, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240306000060 2024-01-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-29
141110006291 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121120000578 2012-11-20 ARTICLES OF ORGANIZATION 2012-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5236238304 2021-01-25 0219 PPP 95 Allens Creek Rd Ste 300, Rochester, NY, 14618-3200
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206185
Loan Approval Amount (current) 206185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-3200
Project Congressional District NY-25
Number of Employees 44
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 208939.86
Forgiveness Paid Date 2022-06-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State