Search icon

THE ART ADMINISTRATORS LLC

Company Details

Name: THE ART ADMINISTRATORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 May 2019 (6 years ago)
Entity Number: 5557758
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 121 MERRYHILL DRIVE, ROCHESTER, NY, United States, 14625

DOS Process Agent

Name Role Address
THE ART ADMINISTRATORS DOS Process Agent 121 MERRYHILL DRIVE, ROCHESTER, NY, United States, 14625

Filings

Filing Number Date Filed Type Effective Date
220331001200 2022-03-31 BIENNIAL STATEMENT 2021-05-01
190522020077 2019-05-22 ARTICLES OF ORGANIZATION 2019-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8041058607 2021-03-24 0219 PPP 121 Merryhill Dr, Rochester, NY, 14625-1139
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4870
Loan Approval Amount (current) 4870
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 Rochester, MONROE, NY, 14625-1139
Project Congressional District NY-25
Number of Employees 2
NAICS code 541611
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 4887.86
Forgiveness Paid Date 2021-08-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State