Search icon

REVOLUTION HOLDINGS LLC

Company Details

Name: REVOLUTION HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Nov 2018 (6 years ago)
Entity Number: 5437215
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 3861 LYELL RD., ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3861 LYELL RD., ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2020-08-14 2024-11-01 Address 3861 LYELL RD., ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2018-11-02 2020-08-14 Address 9 BELLO COURT, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101039021 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221230000780 2022-12-30 BIENNIAL STATEMENT 2022-11-01
210614060555 2021-06-14 BIENNIAL STATEMENT 2020-11-01
200814000049 2020-08-14 CERTIFICATE OF CHANGE 2020-08-14
191223000817 2019-12-23 CERTIFICATE OF PUBLICATION 2019-12-23
181102010348 2018-11-02 ARTICLES OF ORGANIZATION 2018-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2483777103 2020-04-10 0219 PPP 3861 LYELL RD, ROCHESTER, NY, 14606-4401
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19485
Loan Approval Amount (current) 19485
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, 14606-4401
Project Congressional District NY-25
Number of Employees 2
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19689.05
Forgiveness Paid Date 2021-05-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State