Search icon

YOLICKITY GREECE LLC

Company Details

Name: YOLICKITY GREECE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Jan 2013 (12 years ago)
Date of dissolution: 18 Mar 2021
Entity Number: 4352613
ZIP code: 14602
County: Monroe
Place of Formation: New York
Address: PO BOX 20481, ROCHESTER, NY, United States, 14602

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 20481, ROCHESTER, NY, United States, 14602

Filings

Filing Number Date Filed Type Effective Date
210318000238 2021-03-18 ARTICLES OF DISSOLUTION 2021-03-18
190116060277 2019-01-16 BIENNIAL STATEMENT 2019-01-01
170111006402 2017-01-11 BIENNIAL STATEMENT 2017-01-01
150116006710 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130516000606 2013-05-16 CERTIFICATE OF PUBLICATION 2013-05-16
130129000752 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
7496277108 2020-04-14 0219 PPP 848 Long Pond Road, Rochester, NY, 14612
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14582
Loan Approval Amount (current) 14582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14612-0362
Project Congressional District NY-25
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14678.68
Forgiveness Paid Date 2020-12-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State