Search icon

ROCHESTER BEST CHICKEN, LLC

Company Details

Name: ROCHESTER BEST CHICKEN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 May 2014 (11 years ago)
Entity Number: 4580370
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 200 PEARL ST, BUILDING 4,, APT 1, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
ARSHAD SIDDIQUI DOS Process Agent 200 PEARL ST, BUILDING 4,, APT 1, LIVERPOOL, NY, United States, 13088

Filings

Filing Number Date Filed Type Effective Date
220802001454 2022-08-02 BIENNIAL STATEMENT 2022-05-01
210510060449 2021-05-10 BIENNIAL STATEMENT 2020-05-01
190213060009 2019-02-13 BIENNIAL STATEMENT 2018-05-01
140520010343 2014-05-20 ARTICLES OF ORGANIZATION 2014-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1487047208 2020-04-15 0219 PPP 541 Lake Avenue, Rochester, NY, 14613
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138200
Loan Approval Amount (current) 138200
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14613-0101
Project Congressional District NY-25
Number of Employees 53
NAICS code 722511
Borrower Race Asian
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 Male Owned
Veteran Unanswered
Forgiveness Amount 139441.91
Forgiveness Paid Date 2021-03-18

Date of last update: 08 Mar 2025

Sources: New York Secretary of State