Search icon

ARETE AUTO SALON LLC

Company Details

Name: ARETE AUTO SALON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 2013 (11 years ago)
Entity Number: 4488685
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 171 RUTGERS STREET, ROCHESTER, NY, United States, 14607

Agent

Name Role Address
WEBBER LAW, LLC Agent 171 RUTGERS STREET, ROCHESTER, NY, 14607

DOS Process Agent

Name Role Address
ATTN: ARETE AUTO SALON LLC LEGAL DOS Process Agent 171 RUTGERS STREET, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2022-01-26 2023-12-29 Address 171 RUTGERS STREET, ROCHESTER, NY, 14607, USA (Type of address: Registered Agent)
2022-01-26 2023-12-29 Address 171 RUTGERS STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2016-12-01 2022-01-26 Address 171 RUTGERS STREET, ROCHESTER, NY, 14607, USA (Type of address: Registered Agent)
2016-12-01 2022-01-26 Address 171 RUTGERS STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2016-07-26 2016-12-01 Address 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2013-11-18 2016-07-26 Address 8857 ALEXANDER RD, SUITE 100A, BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231229003147 2023-12-29 BIENNIAL STATEMENT 2023-12-29
220126001985 2021-06-29 CERTIFICATE OF PUBLICATION 2021-06-29
161201000032 2016-12-01 CERTIFICATE OF CHANGE 2016-12-01
160726000554 2016-07-26 CERTIFICATE OF CHANGE (BY AGENT) 2016-07-26
131118010111 2013-11-18 ARTICLES OF ORGANIZATION 2013-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2298858609 2021-03-13 0219 PPS 160 S Union St, Rochester, NY, 14607-3536
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31205
Loan Approval Amount (current) 31205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-3536
Project Congressional District NY-25
Number of Employees 5
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31431.56
Forgiveness Paid Date 2021-12-07
4936757209 2020-04-27 0219 PPP 160 S Union Steet, ROCHESTER, NY, 14607-3536
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 92028
Servicing Lender Name Kinecta FCU
Servicing Lender Address 1440 Rosecrans Ave, MANHATTAN BEACH, CA, 90266-3702
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14607-3536
Project Congressional District NY-25
Number of Employees 4
NAICS code 811192
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 93180
Originating Lender Name Kinecta FCU
Originating Lender Address EL SEGUNDO, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27824.65
Forgiveness Paid Date 2021-07-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State