Search icon

JOSH BARTOLOTTA REAL ESTATE, LLC

Company Details

Name: JOSH BARTOLOTTA REAL ESTATE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Nov 2017 (7 years ago)
Entity Number: 5239822
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 3 AUTUMN BLAZE TRAIL, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3 AUTUMN BLAZE TRAIL, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2017-11-22 2023-11-01 Address 3 AUTUMN BLAZE TRAIL, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101038229 2023-11-01 BIENNIAL STATEMENT 2023-11-01
210927001577 2021-09-27 BIENNIAL STATEMENT 2021-09-27
180305000561 2018-03-05 CERTIFICATE OF PUBLICATION 2018-03-05
171122010469 2017-11-22 ARTICLES OF ORGANIZATION 2017-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4284117100 2020-04-13 0219 PPP 2000 Winton Rd South, ROCHESTER, NY, 14618-3918
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17733
Loan Approval Amount (current) 17733
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 Y
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14618-3918
Project Congressional District NY-25
Number of Employees 1
NAICS code 531210
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 17920.53
Forgiveness Paid Date 2021-05-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State