Search icon

ROCHESTER REMODELING AND HOME BUILDERS LLC

Company Details

Name: ROCHESTER REMODELING AND HOME BUILDERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jan 2013 (12 years ago)
Entity Number: 4352490
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 3349 MONROE AVE, SUITE 132, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3349 MONROE AVE, SUITE 132, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2013-01-29 2015-04-10 Address 2200 WILSON BLVD.,, STE. 102-50, ARLINGTON, VA, 22201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221212001181 2022-12-12 BIENNIAL STATEMENT 2021-01-01
150410000315 2015-04-10 CERTIFICATE OF AMENDMENT 2015-04-10
130129000528 2013-01-29 ARTICLES OF ORGANIZATION 2013-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9639487403 2020-05-20 0219 PPP 3349 Monroe Ave, Suite 132, ROCHESTER, NY, 14618-5500
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28106
Loan Approval Amount (current) 28106
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14618-5500
Project Congressional District NY-25
Number of Employees 5
NAICS code 236118
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 28310.55
Forgiveness Paid Date 2021-02-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State