Search icon

EPISCOPAL SENIOR HOUSING HONEOYE FALLS, LLC

Company Details

Name: EPISCOPAL SENIOR HOUSING HONEOYE FALLS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2015 (10 years ago)
Entity Number: 4707424
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 505 MOUNT HOPE AVENUE, ROCHESTER, NY, United States, 14620

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 505 MOUNT HOPE AVENUE, ROCHESTER, NY, United States, 14620

Filings

Filing Number Date Filed Type Effective Date
210209060562 2021-02-09 BIENNIAL STATEMENT 2021-02-01
190815060212 2019-08-15 BIENNIAL STATEMENT 2019-02-01
150401000036 2015-04-01 CERTIFICATE OF PUBLICATION 2015-04-01
150209000519 2015-02-09 ARTICLES OF ORGANIZATION 2015-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9165898608 2021-03-25 0219 PPP 505 Mount Hope Ave, Rochester, NY, 14620-2251
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133897
Loan Approval Amount (current) 133897
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 Rochester, MONROE, NY, 14620-2251
Project Congressional District NY-25
Number of Employees 33
NAICS code 623990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)3 � Non Profit
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134971.9
Forgiveness Paid Date 2022-01-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State