Search icon

7 CHARDONNAY DRIVE OPERATING COMPANY, LLC

Company Details

Name: 7 CHARDONNAY DRIVE OPERATING COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Apr 2016 (9 years ago)
Entity Number: 4926135
ZIP code: 12207
County: Monroe
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300SO5VGY8Z2MV228 4926135 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O CORPORATION SERVICE COMPANY, 80 STATE STREET, ALBANY, US-NY, US, 12207-2543
Headquarters 641 LEXINGTON AVE FL 31, NEW YORK, US-NY, US, 10022

Registration details

Registration Date 2019-03-25
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-03-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4926135

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-04-02 2024-07-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-04-07 2024-04-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240723003005 2024-07-22 RESTATED CERTIFICATE 2024-07-22
240402002115 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220406002359 2022-04-06 BIENNIAL STATEMENT 2022-04-01
200403060791 2020-04-03 BIENNIAL STATEMENT 2020-04-01
190319000359 2019-03-19 CERTIFICATE OF AMENDMENT 2019-03-19
180403007188 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160527000516 2016-05-27 CERTIFICATE OF PUBLICATION 2016-05-27
160407000022 2016-04-07 ARTICLES OF ORGANIZATION 2016-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7505257203 2020-04-28 0219 PPP 7 CHARDONNAY DR, FAIRPORT, NY, 14450-4100
Loan Status Date 2022-12-14
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282988.31
Loan Approval Amount (current) 282988.31
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 N
LMI N
Business Age Description Unanswered
Project Address FAIRPORT, MONROE, NY, 14450-4100
Project Congressional District NY-25
Number of Employees 40
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 290121.17
Forgiveness Paid Date 2022-11-08

Date of last update: 18 Feb 2025

Sources: New York Secretary of State