Search icon

CRISTO LAW GROUP LLC

Company Details

Name: CRISTO LAW GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jun 2018 (7 years ago)
Entity Number: 5357699
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 500 canal view boulevard, suite 600, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 500 canal view boulevard, suite 600, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2018-06-12 2023-12-12 Address TWO STATE STREET, SUITE 1000, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231212001721 2023-12-12 CERTIFICATE OF CHANGE BY ENTITY 2023-12-12
180905000246 2018-09-05 CERTIFICATE OF PUBLICATION 2018-09-05
180612000500 2018-06-12 ARTICLES OF ORGANIZATION 2018-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5289497004 2020-04-05 0219 PPP 2 State Street Suite 1000, ROCHESTER, NY, 14614-1305
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 651500
Loan Approval Amount (current) 651500
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, 14614-1305
Project Congressional District NY-25
Number of Employees 38
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 Unanswered
Veteran Unanswered
Forgiveness Amount 656042.4
Forgiveness Paid Date 2020-12-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State