Search icon

DSV PROPERTIES, LLC

Company Details

Name: DSV PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Feb 2013 (12 years ago)
Date of dissolution: 18 Feb 2025
Entity Number: 4364574
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 45 N Plymouth Ave, ROCHESTER, NY, United States, 14614

DOS Process Agent

Name Role Address
DSV PROPERTIES, LLC DOS Process Agent 45 N Plymouth Ave, ROCHESTER, NY, United States, 14614

Licenses

Number Type Date Last renew date End date Address Description
0340-23-330607-01 Alcohol sale 2024-06-18 2024-06-18 2025-06-30 318 EAST AVE, ROCHESTER, NY, 14604 Additional Bar
0340-23-330607 Alcohol sale 2024-06-18 2024-06-18 2025-06-30 318 EAST AVE, ROCHESTER, New York, 14604 Restaurant

History

Start date End date Type Value
2025-02-05 2025-02-18 Address 45 N Plymouth Ave, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2023-02-10 2025-02-05 Address 45 N Plymouth Ave, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2019-02-11 2023-02-10 Address 318 EAST AVENUE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2018-05-04 2019-02-11 Address 690 WEST RIDGE ROAD, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
2013-02-25 2018-05-04 Address 74 ANGELS PATH, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218001579 2025-02-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-18
250205005000 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230210002090 2023-02-10 BIENNIAL STATEMENT 2023-02-01
210205060017 2021-02-05 BIENNIAL STATEMENT 2021-02-01
190211061443 2019-02-11 BIENNIAL STATEMENT 2019-02-01
180509006180 2018-05-09 BIENNIAL STATEMENT 2017-02-01
180504000283 2018-05-04 CERTIFICATE OF AMENDMENT 2018-05-04
130620000937 2013-06-20 CERTIFICATE OF PUBLICATION 2013-06-20
130225000680 2013-02-25 ARTICLES OF ORGANIZATION 2013-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4242687109 2020-04-13 0219 PPP 318 East Avenue, ROCHESTER, NY, 14607
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70855
Loan Approval Amount (current) 70855
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 Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607-0001
Project Congressional District NY-25
Number of Employees 11
NAICS code 722511
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 71388.84
Forgiveness Paid Date 2021-01-19
4776668300 2021-01-23 0219 PPS 318 East Ave, Rochester, NY, 14604-2610
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102445
Loan Approval Amount (current) 102445
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14604-2610
Project Congressional District NY-25
Number of Employees 19
NAICS code 722511
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 103461.03
Forgiveness Paid Date 2022-01-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State