Search icon

LEON'S QUALITY CUTS, LLC

Company Details

Name: LEON'S QUALITY CUTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Mar 2017 (8 years ago)
Entity Number: 5095976
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 411 CHILI AVENUE, ROCHESTER, NY, United States, 14611

Agent

Name Role Address
LEON JONES II Agent 411 CHILI AVENUE, ROCHESTER, NY, 14611

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 411 CHILI AVENUE, ROCHESTER, NY, United States, 14611

Filings

Filing Number Date Filed Type Effective Date
210302060668 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190311060420 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170612000210 2017-06-12 CERTIFICATE OF PUBLICATION 2017-06-12
170303000538 2017-03-03 ARTICLES OF ORGANIZATION 2017-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3195328300 2021-01-21 0219 PPS 411 Chili Ave, Rochester, NY, 14611-2585
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3612
Loan Approval Amount (current) 3612
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14611-2585
Project Congressional District NY-25
Number of Employees 1
NAICS code 812111
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 Male Owned
Veteran Unanswered
Forgiveness Amount 3636.58
Forgiveness Paid Date 2021-09-24
9525817310 2020-05-02 0219 PPP 411 Chili Avenue, Rochester, NY, 14611-2585
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3612
Loan Approval Amount (current) 3612
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14611-2585
Project Congressional District NY-25
Number of Employees 1
NAICS code 812111
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 Male Owned
Veteran Unanswered
Forgiveness Amount 3642.4
Forgiveness Paid Date 2021-03-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State