Search icon

CYTRDELA, LLC

Company Details

Name: CYTRDELA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Sep 2014 (11 years ago)
Entity Number: 4633084
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 63 ARGYLE STREET, APARTMENT 2B, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 63 ARGYLE STREET, APARTMENT 2B, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2014-09-09 2014-09-17 Address 63 ARGYLE STREET, APARTMENT 1, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902061356 2020-09-02 BIENNIAL STATEMENT 2020-09-01
171002006150 2017-10-02 BIENNIAL STATEMENT 2016-09-01
141120001055 2014-11-20 CERTIFICATE OF PUBLICATION 2014-11-20
140917000510 2014-09-17 CERTIFICATE OF CORRECTION 2014-09-17
140909000140 2014-09-09 ARTICLES OF ORGANIZATION 2014-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8730607006 2020-04-08 0219 PPP 1100 UNIVERSITY AVE STE 212, ROCHESTER, NY, 14607-1619
Loan Status Date 2021-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27400
Loan Approval Amount (current) 27400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102033
Servicing Lender Name Reliant Community FCU
Servicing Lender Address 10 Benton Pl, SODUS, NY, 14551-1157
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607-1619
Project Congressional District NY-25
Number of Employees 2
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 102033
Originating Lender Name Reliant Community FCU
Originating Lender Address SODUS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27660.49
Forgiveness Paid Date 2021-03-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State