Search icon

1839 RIDGE ROAD LLC

Company Details

Name: 1839 RIDGE ROAD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Jun 2019 (6 years ago)
Date of dissolution: 09 May 2022
Entity Number: 5568772
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
END VAPE LLC DOS Process Agent 465 PAUL ROAD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2019-06-11 2022-08-05 Address 465 PAUL ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220805001347 2022-05-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-09
190819000333 2019-08-19 CERTIFICATE OF PUBLICATION 2019-08-19
190611010487 2019-06-11 ARTICLES OF ORGANIZATION 2019-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6142518004 2020-06-29 0219 PPP 1839 Ridge Road, ROCHESTER, NY, 14622-2400
Loan Status Date 2020-07-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9749.25
Loan Approval Amount (current) 9749.25
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 Y
LMI Y
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14622-2400
Project Congressional District NY-25
Number of Employees 2
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 9895.62
Forgiveness Paid Date 2022-01-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State