Search icon

2090 CLINTON AVENUE SOUTH, LLC

Company Details

Name: 2090 CLINTON AVENUE SOUTH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2013 (11 years ago)
Entity Number: 4483484
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 2080 CLINTON AVENUE SOUTH, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2080 CLINTON AVENUE SOUTH, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2013-11-06 2015-10-22 Address 919 WESTFALL ROAD, BUILDING C, SUITE 100, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151022000175 2015-10-22 CERTIFICATE OF CHANGE 2015-10-22
140107000268 2014-01-07 CERTIFICATE OF PUBLICATION 2014-01-07
131106000819 2013-11-06 ARTICLES OF ORGANIZATION 2013-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1864677205 2020-04-15 0219 PPP 2080 South Clinton Avenue, Rochester, NY, 14618
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) 13125
Loan Approval Amount (current) 13125
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, 14618-0001
Project Congressional District NY-25
Number of Employees 7
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13222.09
Forgiveness Paid Date 2021-01-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State