Search icon

AFFORDABLE GRAPHICS & SIGNS LLC

Company Details

Name: AFFORDABLE GRAPHICS & SIGNS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 2022 (2 years ago)
Entity Number: 6617634
ZIP code: 14606
County: Orleans
Place of Formation: New York
Address: 4555 Lyell Rd, Suite A, Rochester, NY, United States, 14606

DOS Process Agent

Name Role Address
SCOTT SEELY DOS Process Agent 4555 Lyell Rd, Suite A, Rochester, NY, United States, 14606

History

Start date End date Type Value
2023-01-03 2024-10-24 Address 3851 Bates Road, Medina, NY, 14103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241024001665 2024-10-24 BIENNIAL STATEMENT 2024-10-24
230103000751 2023-01-03 CERTIFICATE OF PUBLICATION 2023-01-03
221018000530 2022-10-18 ARTICLES OF ORGANIZATION 2022-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3415697302 2020-04-29 0296 PPP 3851 Bates Rd, Medina, NY, 14103-9702
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6073
Loan Approval Amount (current) 6073
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medina, ORLEANS, NY, 14103-9702
Project Congressional District NY-24
Number of Employees 2
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6128.84
Forgiveness Paid Date 2021-04-05

Date of last update: 21 Mar 2025

Sources: New York Secretary of State