Search icon

FALLS FLOORING, LLC

Company Details

Name: FALLS FLOORING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2019 (6 years ago)
Entity Number: 5500669
ZIP code: 14420
County: Monroe
Place of Formation: New York
Address: 199 UTICA STREET, BROCKPORT, NY, United States, 14420

DOS Process Agent

Name Role Address
FALLS FLOORING LLC DOS Process Agent 199 UTICA STREET, BROCKPORT, NY, United States, 14420

History

Start date End date Type Value
2019-02-25 2025-02-03 Address 199 UTICA STREET, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203000611 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230202000147 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210421060518 2021-04-21 BIENNIAL STATEMENT 2021-02-01
190429000356 2019-04-29 CERTIFICATE OF PUBLICATION 2019-04-29
190225000731 2019-02-25 ARTICLES OF ORGANIZATION 2019-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5952037101 2020-04-14 0219 PPP 199 Utica Street, BROCKPORT, NY, 14420-2233
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15899
Loan Approval Amount (current) 15899
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 New Business or 2 years or less
Project Address BROCKPORT, MONROE, NY, 14420-2233
Project Congressional District NY-25
Number of Employees 3
NAICS code 238330
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 16043.86
Forgiveness Paid Date 2021-03-23

Date of last update: 06 Mar 2025

Sources: New York Secretary of State