Search icon

FIRST GENERAL SERVICES OF MONROE COUNTY, LLC

Company Details

Name: FIRST GENERAL SERVICES OF MONROE COUNTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 2018 (6 years ago)
Entity Number: 5447420
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 702 JAY STREET, ROCHESTER, NY, United States, 14611

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 702 JAY STREET, ROCHESTER, NY, United States, 14611

History

Start date End date Type Value
2018-11-21 2025-02-24 Address 1008 PARMA CENTER RD., HILTON, NY, 14468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224001274 2025-02-24 BIENNIAL STATEMENT 2025-02-24
220916000341 2022-09-16 BIENNIAL STATEMENT 2020-11-01
190212000469 2019-02-12 CERTIFICATE OF PUBLICATION 2019-02-12
181121010316 2018-11-21 ARTICLES OF ORGANIZATION 2018-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8066107108 2020-04-15 0219 PPP 702 Jay Street, Rochester, NY, 14611
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24770
Loan Approval Amount (current) 24770
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Rochester, MONROE, NY, 14611-0005
Project Congressional District NY-25
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25067.24
Forgiveness Paid Date 2021-07-06

Date of last update: 06 Mar 2025

Sources: New York Secretary of State