Search icon

BRIAN NATALE AGENCY, LLC

Company Details

Name: BRIAN NATALE AGENCY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Aug 2014 (11 years ago)
Entity Number: 4619867
ZIP code: 10168
County: Wayne
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2019-11-27 2023-06-27 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-08-07 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-08-11 2018-08-07 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230627003041 2023-06-27 BIENNIAL STATEMENT 2022-08-01
200805060587 2020-08-05 BIENNIAL STATEMENT 2020-08-01
SR-111403 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
180807006891 2018-08-07 BIENNIAL STATEMENT 2018-08-01
161103006594 2016-11-03 BIENNIAL STATEMENT 2016-08-01
141020000076 2014-10-20 CERTIFICATE OF PUBLICATION 2014-10-20
140811000976 2014-08-11 ARTICLES OF ORGANIZATION 2014-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4572448302 2021-01-23 0219 PPS 1648 State Route 104, Ontario, NY, 14519-8935
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18954
Loan Approval Amount (current) 18954
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ontario, WAYNE, NY, 14519-8935
Project Congressional District NY-24
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19054.56
Forgiveness Paid Date 2021-08-23
4566567104 2020-04-13 0219 PPP 1648 STATE ROUT 104, ONTARIO, NY, 14519-8935
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16960
Loan Approval Amount (current) 16960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ONTARIO, WAYNE, NY, 14519-8935
Project Congressional District NY-24
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17088.14
Forgiveness Paid Date 2021-01-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State