Search icon

CHESTER'S SELF STORAGE-JAY STREET, LLC

Company Details

Name: CHESTER'S SELF STORAGE-JAY STREET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Oct 2015 (9 years ago)
Entity Number: 4834834
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 593 WEST BROAD STREET, ROCHESTER, NY, United States, 14608

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 593 WEST BROAD STREET, ROCHESTER, NY, United States, 14608

History

Start date End date Type Value
2015-10-15 2015-11-16 Address 139 WEST AVENUE, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161209000242 2016-12-09 CERTIFICATE OF PUBLICATION 2016-12-09
151116000833 2015-11-16 CERTIFICATE OF CORRECTION 2015-11-16
151015000459 2015-10-15 ARTICLES OF ORGANIZATION 2015-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5826577403 2020-05-13 0219 PPP 593 Broad St, Rochester, NY, 14608
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36500
Loan Approval Amount (current) 36500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14608-1000
Project Congressional District NY-25
Number of Employees 5
NAICS code 531130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36755
Forgiveness Paid Date 2021-02-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State