Search icon

KITCHEN VERDE LLC

Company Details

Name: KITCHEN VERDE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2016 (8 years ago)
Entity Number: 5037656
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 128 BRONZE LEAF TRAIL, ROCHESTER, NY, United States, 14612

DOS Process Agent

Name Role Address
KITCHEN VERDE LLC DOS Process Agent 128 BRONZE LEAF TRAIL, ROCHESTER, NY, United States, 14612

History

Start date End date Type Value
2016-11-14 2019-05-16 Address 33 CONRAD DRIVE, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190516060064 2019-05-16 BIENNIAL STATEMENT 2018-11-01
170111000357 2017-01-11 CERTIFICATE OF PUBLICATION 2017-01-11
161114000282 2016-11-14 ARTICLES OF ORGANIZATION 2016-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9861907105 2020-04-15 0219 PPP 777 Culver Road, Rochester, NY, 14609
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34700
Loan Approval Amount (current) 34700
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, 14609-0321
Project Congressional District NY-25
Number of Employees 3
NAICS code 722310
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 35155.38
Forgiveness Paid Date 2021-10-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State