Search icon

1475 EAST HENRIETTA LLC

Company Details

Name: 1475 EAST HENRIETTA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Feb 2019 (6 years ago)
Date of dissolution: 09 May 2022
Entity Number: 5492116
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
LIPPES MATHIAS WEXLER FRIEDMAN LLP DOS Process Agent 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2019-02-11 2022-08-05 Address 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220805001395 2022-05-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-09
190418000623 2019-04-18 CERTIFICATE OF PUBLICATION 2019-04-18
190211010251 2019-02-11 ARTICLES OF ORGANIZATION 2019-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4655808505 2021-02-26 0219 PPS 1475 E Henrietta Rd, Rochester, NY, 14623-3169
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23865
Loan Approval Amount (current) 23865
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-3169
Project Congressional District NY-25
Number of Employees 6
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24116.07
Forgiveness Paid Date 2022-03-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State