Search icon

UPSTATE ROOTS DESIGN, LLC

Company Details

Name: UPSTATE ROOTS DESIGN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Sep 2018 (7 years ago)
Entity Number: 5403644
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 978 N GREECE ROAD, ROCHESTER, NY, United States, 14612

DOS Process Agent

Name Role Address
UPSTATE ROOTS DESIGN, LLC DOS Process Agent 978 N GREECE ROAD, ROCHESTER, NY, United States, 14612

History

Start date End date Type Value
2018-09-04 2024-04-23 Address 43 APPLE CREEK LANE, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240423000927 2024-04-23 BIENNIAL STATEMENT 2024-04-23
220804001490 2022-08-04 BIENNIAL STATEMENT 2020-09-01
181129000478 2018-11-29 CERTIFICATE OF PUBLICATION 2018-11-29
180904010263 2018-09-04 ARTICLES OF ORGANIZATION 2018-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1562068407 2021-02-02 0219 PPP 43 Apple Creek Ln, Rochester, NY, 14612-3413
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3800
Loan Approval Amount (current) 3800
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14612-3413
Project Congressional District NY-25
Number of Employees 2
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3828.92
Forgiveness Paid Date 2021-11-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State