Search icon

SUNDBERG ATM LLC

Company Details

Name: SUNDBERG ATM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Feb 2018 (7 years ago)
Entity Number: 5283116
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 15 Emerald Hill Circle, Fairport, NY, United States, 14450

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 15 Emerald Hill Circle, Fairport, NY, United States, 14450

History

Start date End date Type Value
2018-02-08 2024-02-15 Address 3572 ATLANTIC AVENUE, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240215000332 2024-02-15 BIENNIAL STATEMENT 2024-02-15
220209002877 2022-02-09 BIENNIAL STATEMENT 2022-02-09
180503000346 2018-05-03 CERTIFICATE OF PUBLICATION 2018-05-03
180208000409 2018-02-08 ARTICLES OF ORGANIZATION 2018-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2426948509 2021-02-20 0219 PPP 10 Mount Read Blvd Ste E, Rochester, NY, 14611-1912
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14611-1912
Project Congressional District NY-25
Number of Employees 1
NAICS code 522320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 20986.35
Forgiveness Paid Date 2021-12-09

Date of last update: 07 Mar 2025

Sources: New York Secretary of State