Search icon

ALEX PARK SOUTH LLC

Company Details

Name: ALEX PARK SOUTH LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Oct 2017 (7 years ago)
Entity Number: 5226664
ZIP code: 14607
County: Monroe
Place of Formation: Delaware
Address: 259 ALEXANDER STREET, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 259 ALEXANDER STREET, ROCHESTER, NY, United States, 14607

Filings

Filing Number Date Filed Type Effective Date
180129000736 2018-01-29 CERTIFICATE OF PUBLICATION 2018-01-29
171031000204 2017-10-31 APPLICATION OF AUTHORITY 2017-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6706118608 2021-03-23 0219 PPS 259 Alexander St, Rochester, NY, 14607-2514
Loan Status Date 2022-08-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22512
Loan Approval Amount (current) 22512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-2514
Project Congressional District NY-25
Number of Employees 2
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22806.53
Forgiveness Paid Date 2022-07-18
8299557006 2020-04-08 0219 PPP 259 ALEXANDER ST, ROCHESTER, NY, 14607-2514
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20225
Loan Approval Amount (current) 20225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607-2514
Project Congressional District NY-25
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20351.41
Forgiveness Paid Date 2020-12-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2106293 Other Contract Actions 2021-04-01 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 4000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2021-04-01
Termination Date 2021-07-09
Section 1332
Sub Section NR
Status Terminated

Parties

Name ALEX PARK SOUTH LLC
Role Plaintiff
Name WELLS FARGO BANK, NATIO,
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State