Search icon

COLORS AND COLORS PAINTING, LLC

Company Details

Name: COLORS AND COLORS PAINTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Dec 2013 (11 years ago)
Date of dissolution: 03 Nov 2021
Entity Number: 4502786
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 114 RUTGERS STREET, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 114 RUTGERS STREET, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2013-12-18 2022-10-24 Address 114 RUTGERS STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221024003400 2021-11-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-03
140212000895 2014-02-12 CERTIFICATE OF PUBLICATION 2014-02-12
131218000759 2013-12-18 ARTICLES OF ORGANIZATION 2014-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6056057702 2020-05-01 0219 PPP 114 RUTGERS ST, ROCHESTER, NY, 14607-2819
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31060
Loan Approval Amount (current) 31060
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 New Business or 2 years or less
Project Address ROCHESTER, MONROE, NY, 14607-2819
Project Congressional District NY-25
Number of Employees 7
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31436.97
Forgiveness Paid Date 2021-07-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State