Search icon

1900 EMPIRE BLVD, LLC

Company Details

Name: 1900 EMPIRE BLVD, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Apr 2019 (6 years ago)
Date of dissolution: 29 Jan 2025
Entity Number: 5536701
ZIP code: 14624
County: Erie
Place of Formation: New York
Address: 465 PAUL ROAD, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
1900 EMPIRE BLVD, LLC DOS Process Agent 465 PAUL ROAD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2019-04-18 2025-02-05 Address 465 PAUL ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205004256 2025-01-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-29
190903000251 2019-09-03 CERTIFICATE OF PUBLICATION 2019-09-03
190418010296 2019-04-18 ARTICLES OF ORGANIZATION 2019-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6160248010 2020-06-29 0219 PPP 1900 Empire Blvd, WEBSTER, NY, 14580-1898
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13047.95
Loan Approval Amount (current) 13047.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WEBSTER, MONROE, NY, 14580-1898
Project Congressional District NY-25
Number of Employees 3
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13185.58
Forgiveness Paid Date 2021-08-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State