Search icon

AMANDA WILLIAMS, LLC

Company Details

Name: AMANDA WILLIAMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Apr 2021 (4 years ago)
Entity Number: 6000542
ZIP code: 14616
County: Monroe
Place of Formation: New York
Address: 158 EVERCLAY DRIVE, GREECE, NY, United States, 14616

DOS Process Agent

Name Role Address
AMANDA WILLIAMS DOS Process Agent 158 EVERCLAY DRIVE, GREECE, NY, United States, 14616

History

Start date End date Type Value
2021-04-28 2024-06-18 Address 158 EVERCLAY DRIVE, GREECE, NY, 14616, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240618003166 2024-06-18 BIENNIAL STATEMENT 2024-06-18
210428010419 2021-04-28 ARTICLES OF ORGANIZATION 2021-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9428847306 2020-05-02 0219 PPP 500 Linden Oaks Ste 301, ROCHESTER, NY, 14625
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) 13293
Loan Approval Amount (current) 13293
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 ROCHESTER, MONROE, NY, 14625-0081
Project Congressional District NY-25
Number of Employees 1
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
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 13384.2
Forgiveness Paid Date 2021-01-08
6293548707 2021-04-03 0202 PPP 14624 227th St N/A, Springfield Gardens, NY, 11413-3847
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8928
Loan Approval Amount (current) 8928
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Springfield Gardens, QUEENS, NY, 11413-3847
Project Congressional District NY-05
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8966.4
Forgiveness Paid Date 2021-09-20
9195378301 2021-01-30 0219 PPS 179 Sullys Trl Ste 305, Pittsford, NY, 14534-4500
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Pittsford, MONROE, NY, 14534-4500
Project Congressional District NY-25
Number of Employees 1
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
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 20955.68
Forgiveness Paid Date 2021-09-09

Date of last update: 22 Mar 2025

Sources: New York Secretary of State