Search icon

INDEPENDENCE CAR CARE CENTER LLC

Company claim

Is this your business?

Get access!

Company Details

Name: INDEPENDENCE CAR CARE CENTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jun 2014 (11 years ago)
Entity Number: 4590883
ZIP code: 14615
County: Monroe
Place of Formation: New York
Address: 507 RIDGE RD. W., ROCHESTER, NY, United States, 14615

DOS Process Agent

Name Role Address
INDEPENDENCE CAR CARE CENTER LLC DOS Process Agent 507 RIDGE RD. W., ROCHESTER, NY, United States, 14615

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2016-06-21 2024-01-25 Address 507 RIDGE RD. W., ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
2014-06-11 2016-06-21 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125001003 2024-01-25 BIENNIAL STATEMENT 2024-01-25
231128010993 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
180605006076 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160621006344 2016-06-21 BIENNIAL STATEMENT 2016-06-01
141126000647 2014-11-26 CERTIFICATE OF PUBLICATION 2014-11-26

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
74700.00
Total Face Value Of Loan:
74700.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$74,700
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,266.47
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $74,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State