Search icon

WESTFALL MANAGEMENT LLC

Company Details

Name: WESTFALL MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Oct 2013 (11 years ago)
Entity Number: 4476532
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 45 CEDARFIELD COMMONS SUITE FA, ROCHESTER, NY, United States, 14612

DOS Process Agent

Name Role Address
WESTFALL MANAGEMENT LLC DOS Process Agent 45 CEDARFIELD COMMONS SUITE FA, ROCHESTER, NY, United States, 14612

History

Start date End date Type Value
2013-10-23 2018-06-18 Address 630 EAST AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180618006370 2018-06-18 BIENNIAL STATEMENT 2017-10-01
131218000564 2013-12-18 CERTIFICATE OF PUBLICATION 2013-12-18
131023000175 2013-10-23 ARTICLES OF ORGANIZATION 2013-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9635187007 2020-04-09 0219 PPP 45 Cedarfield Commons, Ste FA, ROCHESTER, NY, 14612-2338
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) 37307
Loan Approval Amount (current) 37307
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, 14612-2338
Project Congressional District NY-25
Number of Employees 3
NAICS code 531311
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 37621
Forgiveness Paid Date 2021-02-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State