Search icon

LAUREN N OMEAL LLC

Company Details

Name: LAUREN N OMEAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2013 (11 years ago)
Entity Number: 4490336
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 1160K Pittsford Victor Rd, Suite 17, Pittsford, NY, United States, 14534

DOS Process Agent

Name Role Address
LAUREN N OMEAL LLC DOS Process Agent 1160K Pittsford Victor Rd, Suite 17, Pittsford, NY, United States, 14534

History

Start date End date Type Value
2013-11-20 2023-11-01 Address 28 TYNEDALE WAY, NORTH CHILI, NY, 14514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101036874 2023-11-01 BIENNIAL STATEMENT 2023-11-01
221026003651 2022-10-26 BIENNIAL STATEMENT 2021-11-01
140331000419 2014-03-31 CERTIFICATE OF PUBLICATION 2014-03-31
131120010205 2013-11-20 ARTICLES OF ORGANIZATION 2013-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1952978709 2021-03-27 0219 PPP 1054 Natures Way, Victor, NY, 14564-8722
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Victor, ONTARIO, NY, 14564-8722
Project Congressional District NY-24
Number of Employees 1
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20936.74
Forgiveness Paid Date 2021-09-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State