Search icon

UD MANAGEMENT & CONSULTING, LLC

Company Details

Name: UD MANAGEMENT & CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Apr 2015 (10 years ago)
Entity Number: 4739991
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 35 BLOSSOM LANE, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
UD MANAGEMENT & CONSULTING, LLC DOS Process Agent 35 BLOSSOM LANE, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2015-04-09 2023-08-02 Address 35 BLOSSOM LANE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802001721 2023-08-02 BIENNIAL STATEMENT 2023-04-01
211105000520 2021-11-05 BIENNIAL STATEMENT 2021-11-05
150814000815 2015-08-14 CERTIFICATE OF PUBLICATION 2015-08-14
150409010244 2015-04-09 ARTICLES OF ORGANIZATION 2015-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7754777000 2020-04-08 0219 PPP 6800 PITTSFORD PALMYRA RD, FAIRPORT, NY, 14450-3500
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29927
Loan Approval Amount (current) 29927
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, 14450-3500
Project Congressional District NY-25
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 30178.05
Forgiveness Paid Date 2021-02-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State