Search icon

EIDMAN PROPERTIES 80 ROCKWOOD LENDER LLC

Company Details

Name: EIDMAN PROPERTIES 80 ROCKWOOD LENDER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Jun 2018 (7 years ago)
Date of dissolution: 04 Mar 2024
Entity Number: 5359871
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: PO BOX 10597, ROCHESTER, NY, United States, 14610

DOS Process Agent

Name Role Address
EIDMAN PROPERTIES DOS Process Agent PO BOX 10597, ROCHESTER, NY, United States, 14610

History

Start date End date Type Value
2018-06-14 2024-03-16 Address PO BOX 10597, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240316000071 2024-03-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-04
210311060462 2021-03-11 BIENNIAL STATEMENT 2020-06-01
180614010628 2018-06-14 ARTICLES OF ORGANIZATION 2018-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1840218002 2020-06-23 0219 PPP 10597 PO BOX, ROCHESTER, NY, 14610-0597
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4037
Loan Approval Amount (current) 4037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14610-0597
Project Congressional District NY-25
Number of Employees 2
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4051.49
Forgiveness Paid Date 2020-11-05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State