Search icon

MATTHEW DELLA PORTA LLC

Company Details

Name: MATTHEW DELLA PORTA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Oct 2013 (12 years ago)
Entity Number: 4473872
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 4 BUNKER TRAIL, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
MATTHEW DELLA PORTA LLC DOS Process Agent 4 BUNKER TRAIL, PITTSFORD, NY, United States, 14534

Agent

Name Role Address
MATTHEW DELLA PORTA Agent 4 BUNKER TRAIL, PITTSFORD, NY, 14534

History

Start date End date Type Value
2018-05-29 2023-11-27 Address 4 BUNKER TRAIL, PITTSFORD, NY, 14534, USA (Type of address: Registered Agent)
2013-10-17 2018-05-29 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2013-10-17 2023-11-27 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231127001457 2023-11-27 BIENNIAL STATEMENT 2023-10-01
211021002184 2021-10-21 BIENNIAL STATEMENT 2021-10-21
191022060036 2019-10-22 BIENNIAL STATEMENT 2019-10-01
180529000678 2018-05-29 CERTIFICATE OF CHANGE 2018-05-29
171011006213 2017-10-11 BIENNIAL STATEMENT 2017-10-01
151006006080 2015-10-06 BIENNIAL STATEMENT 2015-10-01
140310000030 2014-03-10 CERTIFICATE OF PUBLICATION 2014-03-10
131017000158 2013-10-17 ARTICLES OF ORGANIZATION 2013-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2814668510 2021-02-22 0219 PPS 4 Bunker Trl, Pittsford, NY, 14534-4556
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15662
Loan Approval Amount (current) 15662
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 Pittsford, MONROE, NY, 14534-4556
Project Congressional District NY-25
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15765.54
Forgiveness Paid Date 2021-10-29
5608737307 2020-04-30 0219 PPP 4 BUNKER TRL, PITTSFORD, NY, 14534-4556
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15661
Loan Approval Amount (current) 15661
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PITTSFORD, MONROE, NY, 14534-4556
Project Congressional District NY-25
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15758.4
Forgiveness Paid Date 2020-12-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State