Search icon

WESTERN NY DREAMBUILDERS, LLC

Company Details

Name: WESTERN NY DREAMBUILDERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Aug 2017 (8 years ago)
Entity Number: 5188365
ZIP code: 14586
County: Monroe
Place of Formation: New York
Address: 116 SOUTHEND SQUARE, W. HENRIETTA, NY, United States, 14586

DOS Process Agent

Name Role Address
DANIEL HOLTZ DOS Process Agent 116 SOUTHEND SQUARE, W. HENRIETTA, NY, United States, 14586

History

Start date End date Type Value
2017-08-17 2024-06-07 Address 116 SOUTHEND SQUARE, W. HENRIETTA, NY, 14586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240607001565 2024-06-07 BIENNIAL STATEMENT 2024-06-07
180131000956 2018-01-31 CERTIFICATE OF PUBLICATION 2018-01-31
170817000535 2017-08-17 ARTICLES OF ORGANIZATION 2017-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9842587001 2020-04-09 0219 PPP 116 Aleta Dr, ROCHESTER, NY, 14623-5504
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5400
Loan Approval Amount (current) 5400
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 ROCHESTER, MONROE, NY, 14623-5504
Project Congressional District NY-25
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5473.35
Forgiveness Paid Date 2021-08-26

Date of last update: 07 Mar 2025

Sources: New York Secretary of State