Search icon

1455 EAST HENRIETTA LLC

Company Details

Name: 1455 EAST HENRIETTA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Oct 2017 (7 years ago)
Date of dissolution: 29 Jan 2025
Entity Number: 5215995
ZIP code: 14202
County: Monroe
Place of Formation: New York
Address: 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
LIPPES MATHIAS WEXLER FRIEDMAN LLP DOS Process Agent 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2017-10-11 2025-02-05 Address 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205004251 2025-01-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-29
180202000722 2018-02-02 CERTIFICATE OF PUBLICATION 2018-02-02
171011010282 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
6158588008 2020-06-29 0219 PPP 1455 E Henrietta Road, ROCHESTER, NY, 14623-3117
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27425.07
Loan Approval Amount (current) 27425.07
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, 14623-3117
Project Congressional District NY-25
Number of Employees 6
NAICS code 811192
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 27715.85
Forgiveness Paid Date 2021-08-12
2734828608 2021-03-15 0219 PPS 1455 E Henrietta Rd, Rochester, NY, 14623-3198
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) 27425
Loan Approval Amount (current) 27425
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, 14623-3198
Project Congressional District NY-25
Number of Employees 6
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 27703.01
Forgiveness Paid Date 2022-03-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State