Search icon

ORTIZ CAPITAL LLC

Company Details

Name: ORTIZ CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 2017 (8 years ago)
Entity Number: 5118359
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 151 KIM LANE, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 151 KIM LANE, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2017-04-11 2025-03-27 Address 151 KIM LANE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250327000062 2025-03-27 BIENNIAL STATEMENT 2025-03-27
170411000703 2017-04-11 ARTICLES OF ORGANIZATION 2017-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9094117200 2020-04-28 0219 PPP 151 KIM LN, ROCHESTER, NY, 14626-1141
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18070
Loan Approval Amount (current) 18070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14626-1141
Project Congressional District NY-25
Number of Employees 5
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17257.53
Forgiveness Paid Date 2021-08-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806570 Other Statutory Actions 2018-08-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 7000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2018-08-09
Termination Date 2018-12-18
Section 1983
Sub Section CV
Fee Status FP
Status Terminated

Parties

Name ORTIZ CAPITAL LLC
Role Defendant
Name STRANGE
Role Plaintiff

Date of last update: 24 Mar 2025

Sources: New York Secretary of State