Search icon

SUPERFLY DMC, LLC

Company Details

Name: SUPERFLY DMC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Aug 2018 (7 years ago)
Date of dissolution: 11 Jun 2024
Entity Number: 5388170
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 311 TOBEY ROAD, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
SUPERFLY DMC, LLC DOS Process Agent 311 TOBEY ROAD, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2018-08-06 2024-10-10 Address 311 TOBEY ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010003951 2024-06-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-11
181009000325 2018-10-09 CERTIFICATE OF PUBLICATION 2018-10-09
180806010287 2018-08-06 ARTICLES OF ORGANIZATION 2018-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8533977100 2020-04-15 0219 PPP 2157 Penfield Road, Penfield, NY, 14526
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35963
Loan Approval Amount (current) 35963
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Penfield, MONROE, NY, 14526-0001
Project Congressional District NY-25
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 36210.87
Forgiveness Paid Date 2021-02-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State