Search icon

BELLA CAPELLI OF ROCHESTER LLC

Company Details

Name: BELLA CAPELLI OF ROCHESTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 May 2016 (9 years ago)
Entity Number: 4953932
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 17 CHELTEN RISE, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
CHARLES T. LAZIO DOS Process Agent 17 CHELTEN RISE, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2016-05-26 2024-05-02 Address 17 CHELTEN RISE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502002960 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220517002481 2022-05-17 BIENNIAL STATEMENT 2022-05-01
200501060085 2020-05-01 BIENNIAL STATEMENT 2020-05-01
161122000672 2016-11-22 CERTIFICATE OF PUBLICATION 2016-11-22
160526010265 2016-05-26 ARTICLES OF ORGANIZATION 2016-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7877397004 2020-04-08 0219 PPP 17 CHELTEN RISE, FAIRPORT, NY, 14450
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105212
Loan Approval Amount (current) 105212
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, 14450-0001
Project Congressional District NY-25
Number of Employees 18
NAICS code 424490
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 Unanswered
Veteran Unanswered
Forgiveness Amount 106299.19
Forgiveness Paid Date 2021-04-29
7464948404 2021-02-12 0219 PPS 7 Schoen Pl, Pittsford, NY, 14534-2056
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102720
Loan Approval Amount (current) 102720
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 Pittsford, MONROE, NY, 14534-2056
Project Congressional District NY-25
Number of Employees 14
NAICS code 812112
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 Unanswered
Veteran Unanswered
Forgiveness Amount 103213.63
Forgiveness Paid Date 2021-08-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State