Search icon

BARRISTER'S MT. VERNON, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BARRISTER'S MT. VERNON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2014 (11 years ago)
Entity Number: 4678996
ZIP code: 14428
County: Monroe
Place of Formation: New York
Address: 325 Savage Rd., Churchville, NY, United States, 14428

DOS Process Agent

Name Role Address
JOHN MCKELLAR WHITE-BRONSON DOS Process Agent 325 Savage Rd., Churchville, NY, United States, 14428

History

Start date End date Type Value
2023-06-26 2025-01-02 Address 750 South Ave., Rochester, NY, 14620, USA (Type of address: Service of Process)
2014-12-29 2023-06-26 Address PO BOX 18564, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2014-12-11 2014-12-29 Address PO BOX 18564, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102004135 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230626003441 2023-06-26 BIENNIAL STATEMENT 2022-12-01
210825000463 2021-08-25 BIENNIAL STATEMENT 2021-08-25
170213006410 2017-02-13 BIENNIAL STATEMENT 2016-12-01
150226000929 2015-02-26 CERTIFICATE OF PUBLICATION 2015-02-26

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24012.00
Total Face Value Of Loan:
24012.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$24,012
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,410.34
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $24,012

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State