Search icon

IT INSIGHTS OF ROCHESTER LLC

Company Details

Name: IT INSIGHTS OF ROCHESTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Sep 2019 (6 years ago)
Entity Number: 5629844
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 1150 Penfield Road, Rochester, NY, United States, 14625

DOS Process Agent

Name Role Address
IT INSIGHTS OF ROCHESTER LLC DOS Process Agent 1150 Penfield Road, Rochester, NY, United States, 14625

History

Start date End date Type Value
2019-09-30 2023-10-23 Address C/O HASTINGS LAW OFFICE, P.C., 30A GROVE ST,, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231023001460 2023-10-23 BIENNIAL STATEMENT 2023-09-01
191219000415 2019-12-19 CERTIFICATE OF PUBLICATION 2019-12-19
190930010113 2019-09-30 ARTICLES OF ORGANIZATION 2019-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6733177004 2020-04-07 0219 PPP 30A Grove St, PITTSFORD, NY, 14534-1326
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54800
Loan Approval Amount (current) 54800
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 New Business or 2 years or less
Project Address PITTSFORD, MONROE, NY, 14534-1326
Project Congressional District NY-25
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 Unanswered
Veteran Unanswered
Forgiveness Amount 55195.78
Forgiveness Paid Date 2021-01-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State