Search icon

MWP RESTAURANT LLC

Company Details

Name: MWP RESTAURANT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Mar 2014 (11 years ago)
Entity Number: 4548180
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 2084 five mile line road, PENFIELD, NY, United States, 14526

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2084 five mile line road, PENFIELD, NY, United States, 14526

History

Start date End date Type Value
2014-03-20 2021-08-05 Address 21 EAST JEFFERSON CIRCLE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210805001055 2021-08-04 CERTIFICATE OF CHANGE BY ENTITY 2021-08-04
140711000008 2014-07-11 CERTIFICATE OF PUBLICATION 2014-07-11
140320000905 2014-03-20 ARTICLES OF ORGANIZATION 2014-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8597577108 2020-04-15 0219 PPP 2084 FIVE MILE LINE RD, PENFIELD, NY, 14526-1450
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
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 PENFIELD, MONROE, NY, 14526-1450
Project Congressional District NY-25
Number of Employees 4
NAICS code 722511
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 14176.94
Forgiveness Paid Date 2021-07-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State