Search icon

AGUIRRE LANGUAGE SERVICES, LLC

Company Details

Name: AGUIRRE LANGUAGE SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 2018 (7 years ago)
Entity Number: 5308286
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: Aguirre L, SPENCERPORT, NY, United States, 14559

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NYC3ZNT93QY8 2024-08-07 286 PINE HILL RD, SPENCERPORT, NY, 14559, 1010, USA 286 PINE HILL RD, SPENCERPORT, NY, 14559, USA

Business Information

Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-08-10
Initial Registration Date 2022-09-06
Entity Start Date 2018-03-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541930

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JENNIFER AGUIRRE
Role OFFICE MANAGER
Address 286 PINE HILL RD, SPENCERPORT, NY, 14559, USA
Government Business
Title PRIMARY POC
Name CARLOS AGUIRRE
Role OWNER
Address 286 PINE HILL RD, SPENCERPORT, NY, 14559, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
CARLOS E. AGUIRRE DOS Process Agent Aguirre L, SPENCERPORT, NY, United States, 14559

Agent

Name Role Address
CARLOS E. AGUIRRE Agent 286 PINE HILL RD, SPENCERPORT, NY, 14559

Filings

Filing Number Date Filed Type Effective Date
220418001964 2022-04-18 BIENNIAL STATEMENT 2022-03-01
210830000790 2021-08-30 BIENNIAL STATEMENT 2021-08-30
180906001050 2018-09-06 CERTIFICATE OF PUBLICATION 2018-09-06
180321010665 2018-03-21 ARTICLES OF ORGANIZATION 2018-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4358118503 2021-02-25 0219 PPP 286 Pine Hill Rd, Spencerport, NY, 14559-1010
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9325
Loan Approval Amount (current) 9325
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spencerport, MONROE, NY, 14559-1010
Project Congressional District NY-25
Number of Employees 4
NAICS code 541930
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 9373.18
Forgiveness Paid Date 2021-09-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State