Search icon

LIQUID ASSETS BOOKKEEPING, LLC

Company Details

Name: LIQUID ASSETS BOOKKEEPING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Aug 2019 (6 years ago)
Entity Number: 5602676
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 391 LENORA LANE, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
LIQUID ASSETS BOOKKEEPING, LLC DOS Process Agent 391 LENORA LANE, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2019-08-12 2024-05-08 Address 391 LENORA LANE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508000103 2024-05-08 BIENNIAL STATEMENT 2024-05-08
191118000512 2019-11-18 CERTIFICATE OF PUBLICATION 2019-11-18
190812020100 2019-08-12 ARTICLES OF ORGANIZATION 2019-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6510258809 2021-04-19 0219 PPP 391 Lenora Ln, Webster, NY, 14580-2886
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1857
Loan Approval Amount (current) 1857
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 Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-2886
Project Congressional District NY-25
Number of Employees 1
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1862.26
Forgiveness Paid Date 2021-08-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State