Search icon

100 SOUTH CLINTON HOLDINGS LLC

Company Details

Name: 100 SOUTH CLINTON HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Aug 2018 (7 years ago)
Entity Number: 5392906
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 259 ALEXANDER STREET, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
100 SOUTH CLINTON HOLDINGS LLC DOS Process Agent 259 ALEXANDER STREET, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2018-08-14 2024-08-20 Address 259 ALEXANDER STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240820000508 2024-08-20 BIENNIAL STATEMENT 2024-08-20
220811002408 2022-08-11 BIENNIAL STATEMENT 2022-08-01
200807060682 2020-08-07 BIENNIAL STATEMENT 2020-08-01
181026000499 2018-10-26 CERTIFICATE OF PUBLICATION 2018-10-26
180814010262 2018-08-14 ARTICLES OF ORGANIZATION 2018-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1523757109 2020-04-10 0219 PPP 259 ALEXANDER STREET, ROCHESTER, NY, 14607-2514
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24874
Loan Approval Amount (current) 24874
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ROCHESTER, MONROE, NY, 14607-2514
Project Congressional District NY-25
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25054.34
Forgiveness Paid Date 2021-01-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State