Search icon

RELAX AND RIDE TRANSPORTATION LLC

Company Details

Name: RELAX AND RIDE TRANSPORTATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jul 2019 (6 years ago)
Entity Number: 5591470
ZIP code: 14621
County: Monroe
Place of Formation: New York
Address: 228 SAINT STANISLAUS ST., ROCHESTER, NY, United States, 14621

Contact Details

Phone +1 585-730-8720

DOS Process Agent

Name Role Address
RELAX AND RIDE TRANSPORTATION LLC DOS Process Agent 228 SAINT STANISLAUS ST., ROCHESTER, NY, United States, 14621

Agent

Name Role
Registered Agent Revoked Agent

Filings

Filing Number Date Filed Type Effective Date
231128016299 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
200410000228 2020-04-10 CERTIFICATE OF PUBLICATION 2020-04-10
190723010151 2019-07-23 ARTICLES OF ORGANIZATION 2019-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8668369007 2021-05-28 0219 PPP 875 E Main Street suite 390 Mailbox 15, Rochester, NY, 14605
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14605
Project Congressional District NY-25
Number of Employees 1
NAICS code 485310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20916.49
Forgiveness Paid Date 2021-10-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State