Search icon

FLOWER CITY URGENT CARE, PLLC

Company Details

Name: FLOWER CITY URGENT CARE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2019 (6 years ago)
Entity Number: 5477286
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1243 BAY RD., WEBSTER, NY, United States, 14580

Contact Details

Phone +1 585-504-0318

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1243 BAY RD., WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2019-01-17 2019-08-16 Address 688 COTTAGE BROOK LANE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230130002536 2023-01-30 BIENNIAL STATEMENT 2023-01-01
220118002742 2022-01-18 BIENNIAL STATEMENT 2022-01-18
190816000229 2019-08-16 CERTIFICATE OF CHANGE 2019-08-16
190117000080 2019-01-17 ARTICLES OF ORGANIZATION 2019-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9040467009 2020-04-09 0219 PPP 1243 BAY ROAD, WEBSTER, NY, 14580-1919
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) 118921
Loan Approval Amount (current) 118921
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 WEBSTER, MONROE, NY, 14580-1919
Project Congressional District NY-25
Number of Employees 17
NAICS code 621111
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 120199.4
Forgiveness Paid Date 2021-05-13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State