Search icon

MACK OF ALL TRADES, LLC

Company Details

Name: MACK OF ALL TRADES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Oct 2014 (11 years ago)
Entity Number: 4650537
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 105 Packett's Landing, Fairport, NY, United States, 14450

Agent

Name Role Address
MICHAEL ERIC MACK Agent 22 HILLCREST DR., FAIRPORT, NY, 14450

DOS Process Agent

Name Role Address
MICHAEL MACK DOS Process Agent 105 Packett's Landing, Fairport, NY, United States, 14450

History

Start date End date Type Value
2024-01-03 2024-10-03 Address 22 HILLCREST DR., FAIRPORT, NY, 14450, USA (Type of address: Registered Agent)
2024-01-03 2024-10-03 Address 22 Hillcrest Dr, Fairport, NY, 14450, USA (Type of address: Service of Process)
2023-10-24 2024-01-03 Address 22 HILLCREST DR., FAIRPORT, NY, 14450, USA (Type of address: Registered Agent)
2023-10-24 2024-01-03 Address 22 Hillcrest Dr, Fairport, NY, 14450, USA (Type of address: Service of Process)
2014-10-14 2023-10-24 Address 22 HILLCREST DR., FAIRPORT, NY, 14450, USA (Type of address: Registered Agent)
2014-10-14 2023-10-24 Address 22 HILLCREST DR., FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003001053 2024-10-03 BIENNIAL STATEMENT 2024-10-03
240103004324 2024-01-02 CERTIFICATE OF PUBLICATION 2024-01-02
231024001250 2023-10-24 BIENNIAL STATEMENT 2022-10-01
141014010335 2014-10-14 ARTICLES OF ORGANIZATION 2014-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4587558401 2021-02-06 0219 PPS 105 Packetts Lndg, Fairport, NY, 14450-1570
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29657
Loan Approval Amount (current) 29657
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-1570
Project Congressional District NY-25
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29904.14
Forgiveness Paid Date 2021-12-16
4924267207 2020-04-27 0219 PPP 105 Packett's Landing, Fairport, NY, 14450-1570
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102993
Loan Approval Amount (current) 102993
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 U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-1570
Project Congressional District NY-25
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 104080.15
Forgiveness Paid Date 2021-06-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State