Search icon

4152 WEST MAIN STREET LLC

Company Details

Name: 4152 WEST MAIN STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Jun 2019 (6 years ago)
Date of dissolution: 30 Jan 2025
Entity Number: 5568817
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 2025-02-10 Address 465 PAUL ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210000225 2025-01-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-30
190819000332 2019-08-19 CERTIFICATE OF PUBLICATION 2019-08-19
190611010524 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
4451238901 2021-04-29 0296 PPS 4152 W Main Street Rd, Batavia, NY, 14020-1235
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9805
Loan Approval Amount (current) 9805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Batavia, GENESEE, NY, 14020-1235
Project Congressional District NY-24
Number of Employees 2
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9891.77
Forgiveness Paid Date 2022-03-23
5724957104 2020-04-13 0296 PPP 4152 W Main Street Road, BATAVIA, NY, 14020
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9800
Loan Approval Amount (current) 9800
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BATAVIA, GENESEE, NY, 14020-1000
Project Congressional District NY-24
Number of Employees 2
NAICS code 453991
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 9924.31
Forgiveness Paid Date 2021-08-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State