Search icon

CEAD MILE FAILTE LLC

Company Details

Name: CEAD MILE FAILTE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 2014 (11 years ago)
Entity Number: 4580949
ZIP code: 14616
County: Monroe
Place of Formation: New York
Address: 18 BENNINGTON DRIVE, Rochester, NY, United States, 14616

DOS Process Agent

Name Role Address
CEAD MILE FAILTE LLC DOS Process Agent 18 BENNINGTON DRIVE, Rochester, NY, United States, 14616

Licenses

Number Type Date Last renew date End date Address Description
0340-22-311557 Alcohol sale 2022-08-30 2022-08-30 2024-09-30 18 BENNINGTON DR, ROCHESTER, New York, 14616 Restaurant

Filings

Filing Number Date Filed Type Effective Date
220420002673 2022-04-20 BIENNIAL STATEMENT 2020-05-01
140521000749 2014-05-21 ARTICLES OF ORGANIZATION 2014-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4515438608 2021-03-18 0219 PPP 18 Bennington Dr, Rochester, NY, 14616-4708
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78600
Loan Approval Amount (current) 78600
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14616-4708
Project Congressional District NY-25
Number of Employees 15
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 78983.31
Forgiveness Paid Date 2021-09-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State