Search icon

CANTERBERRY GIFTS, LLC

Company Details

Name: CANTERBERRY GIFTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 2017 (8 years ago)
Entity Number: 5106067
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 145 CULVER ROAD, SUITE 100, ROCHESTER, NY, United States, 14620

DOS Process Agent

Name Role Address
C/O RALPH J. CODE, III DOS Process Agent 145 CULVER ROAD, SUITE 100, ROCHESTER, NY, United States, 14620

History

Start date End date Type Value
2017-03-21 2023-03-07 Address 145 CULVER ROAD, SUITE 100, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230307002202 2023-03-07 BIENNIAL STATEMENT 2023-03-01
170703000450 2017-07-03 CERTIFICATE OF PUBLICATION 2017-07-03
170321000821 2017-03-21 ARTICLES OF ORGANIZATION 2017-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9388088609 2021-03-26 0219 PPP 21 Misty Pine Rd, Fairport, NY, 14450-2653
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-2653
Project Congressional District NY-25
Number of Employees 1
NAICS code 453220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20938.32
Forgiveness Paid Date 2021-09-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State