Search icon

372 THE BAY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 372 THE BAY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Apr 2018 (7 years ago)
Entity Number: 5319425
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 502 CHESTNUT RIDGE ROAD, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 502 CHESTNUT RIDGE ROAD, ROCHESTER, NY, United States, 14624

Filings

Filing Number Date Filed Type Effective Date
211220001950 2021-12-20 BIENNIAL STATEMENT 2021-12-20
180626000459 2018-06-26 CERTIFICATE OF PUBLICATION 2018-06-26
180409000381 2018-04-09 ARTICLES OF ORGANIZATION 2018-04-09

USAspending Awards / Financial Assistance

Date:
2021-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
336183.59
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
63689.00
Total Face Value Of Loan:
63689.00
Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$63,689
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,689
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$64,055.43
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $63,687
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State