Search icon

RESOLUTE DEVELOPMENT GROUP LLC

Company Details

Name: RESOLUTE DEVELOPMENT GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Mar 2018 (7 years ago)
Entity Number: 5299322
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5651 MAIN STREET, SUITE 8-124, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
RESOLUTE DEVELOPMENT GROUP LLC DOS Process Agent 5651 MAIN STREET, SUITE 8-124, WILLIAMSVILLE, NY, United States, 14221

Filings

Filing Number Date Filed Type Effective Date
220209002715 2022-02-09 BIENNIAL STATEMENT 2022-02-09
180705000531 2018-07-05 CERTIFICATE OF PUBLICATION 2018-07-05
180307010294 2018-03-07 ARTICLES OF ORGANIZATION 2018-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8460147107 2020-04-15 0219 PPP 2604 Elmwood Avenue Suite 210, Rochester, NY, 14618
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37300
Loan Approval Amount (current) 37300
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, 14618-0001
Project Congressional District NY-25
Number of Employees 4
NAICS code 531311
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 37746.58
Forgiveness Paid Date 2021-07-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State