Search icon

CLIQ SOLUTIONS LLC

Company Details

Name: CLIQ SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2016 (9 years ago)
Entity Number: 4893015
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: PO BOX 1352, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
CLIQ SOLUTIONS LLC DOS Process Agent PO BOX 1352, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2016-02-09 2024-02-11 Address PO BOX 10533, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240211000051 2024-02-11 BIENNIAL STATEMENT 2024-02-11
220203000047 2022-02-03 BIENNIAL STATEMENT 2022-02-03
200121060023 2020-01-21 BIENNIAL STATEMENT 2018-02-01
160330000778 2016-03-30 CERTIFICATE OF PUBLICATION 2016-03-30
160209000182 2016-02-09 ARTICLES OF ORGANIZATION 2016-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9180008510 2021-03-12 0219 PPP 3 Wood Stone Rise, Pittsford, NY, 14534-3668
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-3668
Project Congressional District NY-25
Number of Employees 1
NAICS code 541714
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12617.36
Forgiveness Paid Date 2022-02-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State