Search icon

MACNAMARA-LARKIN LLC

Company Details

Name: MACNAMARA-LARKIN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 2014 (11 years ago)
Entity Number: 4642733
ZIP code: 14504
County: Ontario
Place of Formation: New York
Address: 52 CLIFTON STREET, MANCHESTER, NY, United States, 14504

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 52 CLIFTON STREET, MANCHESTER, NY, United States, 14504

History

Start date End date Type Value
2014-09-26 2024-06-13 Address 52 CLIFTON STREET, MANCHESTER, NY, 14504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240613003318 2024-06-13 BIENNIAL STATEMENT 2024-06-13
150223000365 2015-02-23 CERTIFICATE OF PUBLICATION 2015-02-23
140926000790 2014-09-26 ARTICLES OF ORGANIZATION 2014-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8035937009 2020-04-08 0219 PPP 261 West Main St, VICTOR, NY, 14564-1123
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95600
Loan Approval Amount (current) 95600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VICTOR, ONTARIO, NY, 14564-1123
Project Congressional District NY-24
Number of Employees 16
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 96182.11
Forgiveness Paid Date 2021-02-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State