Search icon

J.L. CONTRER LLC

Company Details

Name: J.L. CONTRER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jun 2017 (8 years ago)
Entity Number: 5154688
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 3440 LAKE AVE, ROCHESTER, NY, United States, 14612

DOS Process Agent

Name Role Address
J.L. CONTRER LLC DOS Process Agent 3440 LAKE AVE, ROCHESTER, NY, United States, 14612

History

Start date End date Type Value
2017-06-14 2023-09-12 Address 3440 LAKE AVE, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230912003819 2023-09-12 BIENNIAL STATEMENT 2023-06-01
210510060717 2021-05-10 BIENNIAL STATEMENT 2019-06-01
180402000409 2018-04-02 CERTIFICATE OF PUBLICATION 2018-04-02
170614010534 2017-06-14 ARTICLES OF ORGANIZATION 2017-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1091267709 2020-05-01 0219 PPP 684 south ave pure sole nails, ROCHESTER, NY, 14620
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11275
Loan Approval Amount (current) 11275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14620-1000
Project Congressional District NY-25
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11405.75
Forgiveness Paid Date 2021-07-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State