Search icon

SHELTON FINANCIAL MANAGEMENT LLC

Company Details

Name: SHELTON FINANCIAL MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Aug 2016 (9 years ago)
Entity Number: 4998273
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 1200 A SCOTTSVILLE RD, SUITE #490G, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
SHELTON FINANCIAL MANAGEMENT LLC DOS Process Agent 1200 A SCOTTSVILLE RD, SUITE #490G, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2016-08-24 2024-05-22 Address 1200 A SCOTTSVILLE RD, SUITE #490G, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522003985 2024-05-22 BIENNIAL STATEMENT 2024-05-22
170803000553 2017-08-03 CERTIFICATE OF PUBLICATION 2017-08-03
160824000265 2016-08-24 ARTICLES OF ORGANIZATION 2016-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7637477800 2020-06-04 0219 PPP 1200 SCOTTSVILLE RD, ROCHESTER, NY, 14624-5701
Loan Status Date 2021-05-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6025
Loan Approval Amount (current) 6025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110019
Servicing Lender Name Genesee Co-Op FCU
Servicing Lender Address 395 Gregory St, ROCHESTER, NY, 14620-1327
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14624-5701
Project Congressional District NY-25
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110019
Originating Lender Name Genesee Co-Op FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6078.81
Forgiveness Paid Date 2021-04-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State