Search icon

2112 CHILI LLC

Company Details

Name: 2112 CHILI LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Oct 2017 (8 years ago)
Date of dissolution: 29 Jan 2025
Entity Number: 5215973
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 2112 Chili Avenue, Suite 2, Rochester, NY, United States, 14624

DOS Process Agent

Name Role Address
2112 CHILI LLC DBA BALANCE VSC DOS Process Agent 2112 Chili Avenue, Suite 2, Rochester, NY, United States, 14624

History

Start date End date Type Value
2023-05-31 2025-02-05 Address 2112 Chili Avenue, Suite 2, Rochester, NY, 14624, USA (Type of address: Service of Process)
2017-10-11 2023-05-31 Address 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205004207 2025-01-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-29
230531001554 2023-05-31 BIENNIAL STATEMENT 2021-10-01
180202000588 2018-02-02 CERTIFICATE OF PUBLICATION 2018-02-02
171011010265 2017-10-11 ARTICLES OF ORGANIZATION 2017-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5719547105 2020-04-13 0219 PPP 2112 Chili Avenue, ROCHESTER, NY, 14624-3452
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) 14935
Loan Approval Amount (current) 14935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14624-3452
Project Congressional District NY-25
Number of Employees 3
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15127.31
Forgiveness Paid Date 2021-08-11
8539278709 2021-04-07 0219 PPS 2112 Chili Ave, Rochester, NY, 14624-3452
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11947
Loan Approval Amount (current) 11947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-3452
Project Congressional District NY-25
Number of Employees 2
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12060.58
Forgiveness Paid Date 2022-03-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State