Search icon

POSITIVE FORCE MOVEMENT, LLC

Company Details

Name: POSITIVE FORCE MOVEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jun 2018 (7 years ago)
Entity Number: 5365333
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 1400 CROSSROADS BUILDING, 2 STATE STREET, ROCHESTER, NY, United States, 14614

DOS Process Agent

Name Role Address
KNAUF SHAW LLP, C/O MEAGHAN A. COLLIGAN, ESQ. DOS Process Agent 1400 CROSSROADS BUILDING, 2 STATE STREET, ROCHESTER, NY, United States, 14614

Filings

Filing Number Date Filed Type Effective Date
180919000182 2018-09-19 CERTIFICATE OF PUBLICATION 2018-09-19
180625010577 2018-06-25 ARTICLES OF ORGANIZATION 2018-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1827358200 2020-07-31 0219 PPP 43 BRETT RD, ROCHESTER, NY, 14609-5718
Loan Status Date 2021-05-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4322.5
Loan Approval Amount (current) 4322.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110019
Servicing Lender Name Genesee Co-Op FCU
Servicing Lender Address 395 Gregory St, ROCHESTER, NY, 14620-1327
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14609-5718
Project Congressional District NY-25
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110019
Originating Lender Name Genesee Co-Op FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4339.67
Forgiveness Paid Date 2020-12-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State