Search icon

RESTORATION CONCRETE LLC

Company Details

Name: RESTORATION CONCRETE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Nov 2014 (10 years ago)
Entity Number: 4660547
ZIP code: 14420
County: Monroe
Place of Formation: New York
Address: 69 WOODLANDS WAY, BROCKPORT, NY, United States, 14420

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 69 WOODLANDS WAY, BROCKPORT, NY, United States, 14420

History

Start date End date Type Value
2024-05-31 2024-09-19 Address 69 WOODLANDS WAY, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
2014-11-03 2024-05-31 Address 69 WOODLANDS WAY, BROCKPORT1, NY, 14420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240919001079 2024-09-06 CERTIFICATE OF PUBLICATION 2024-09-06
240531001733 2024-05-31 BIENNIAL STATEMENT 2024-05-31
141103010247 2014-11-03 ARTICLES OF ORGANIZATION 2014-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2164308602 2021-03-13 0219 PPP 826 Shumway Rd, Brockport, NY, 14420-9759
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Brockport, MONROE, NY, 14420-9759
Project Congressional District NY-25
Number of Employees 1
NAICS code 238110
Borrower Race White
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 Non-Veteran
Forgiveness Amount 20955.83
Forgiveness Paid Date 2021-10-26

Date of last update: 08 Mar 2025

Sources: New York Secretary of State