Search icon

THE BROKEN YOLK LLC

Company Details

Name: THE BROKEN YOLK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Apr 2019 (6 years ago)
Entity Number: 5537313
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 165 COMMERCIAL STREET, EAST ROCHESTER, NY, United States, 14445

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 165 COMMERCIAL STREET, EAST ROCHESTER, NY, United States, 14445

History

Start date End date Type Value
2019-04-19 2019-05-15 Address 165 COMERCIAL STREET, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190625000464 2019-06-25 CERTIFICATE OF PUBLICATION 2019-06-25
190515000544 2019-05-15 CERTIFICATE OF CHANGE 2019-05-15
190419010057 2019-04-19 ARTICLES OF ORGANIZATION 2019-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8614867300 2020-05-01 0219 PPP 165 West Commercial Street, EAST ROCHESTER, NY, 14445
Loan Status Date 2021-12-07
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address EAST ROCHESTER, MONROE, NY, 14445-0001
Project Congressional District NY-25
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 06 Mar 2025

Sources: New York Secretary of State