Search icon

THE PARK AT ALLENS CREEK, LLC

Company Details

Name: THE PARK AT ALLENS CREEK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 May 1999 (26 years ago)
Entity Number: 2376726
ZIP code: 34239
County: Monroe
Place of Formation: New York
Address: 1652 WALDEMERE ST, SARASOTA, FL, United States, 34239

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARK AT ALLENS CREEK LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 161568740 2023-10-11 PARK AT ALLENS CREEK LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531310
Sponsor’s telephone number 5852440720
Plan sponsor’s address 120 ALLENS CREEK RD., ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing SHELLY STRACHAN
PARK AT ALLENS CREEK LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 161568740 2022-07-05 PARK AT ALLENS CREEK LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531310
Sponsor’s telephone number 5852440720
Plan sponsor’s address 120 ALLENS CREEK RD., ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing SHELLY STRACHAN
PARK AT ALLENS CREEK LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 161568740 2020-04-16 PARK AT ALLENS CREEK LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531310
Sponsor’s telephone number 5852440720
Plan sponsor’s address 120 ALLENS CREEK RD., ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2020-04-16
Name of individual signing HOLLY GARNISH
PARK AT ALLENS CREEK LLC 401 K PROFIT SHARING PLAN TRUST 2018 161568740 2019-03-28 PARK AT ALLENS CREEK LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531310
Sponsor’s telephone number 5852440720
Plan sponsor’s address 120 ALLENS CREEK RD., ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2019-03-28
Name of individual signing HOLLY GARNISH
PARK AT ALLENS CREEK LLC 401 K PROFIT SHARING PLAN TRUST 2017 161568740 2018-06-11 PARK AT ALLENS CREEK LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531310
Sponsor’s telephone number 5852440720
Plan sponsor’s address 120 ALLENS CREEK RD., ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing HOLLY GARNISH
PARK AT ALLENS CREEK LLC 401 K PROFIT SHARING PLAN TRUST 2016 161568740 2017-05-02 PARK AT ALLENS CREEK LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531310
Sponsor’s telephone number 5852440720
Plan sponsor’s address 120 ALLENS CREEK RD., ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2017-05-02
Name of individual signing HOLLY GARNISH
PARK AT ALLENS CREEK LLC 401 K PROFIT SHARING PLAN TRUST 2015 161568740 2016-05-23 PARK AT ALLENS CREEK LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531310
Sponsor’s telephone number 5852440720
Plan sponsor’s address 120 ALLENS CREEK RD., ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2016-05-23
Name of individual signing HOLLY GARNISH

DOS Process Agent

Name Role Address
C/O WALTER TUREK DOS Process Agent 1652 WALDEMERE ST, SARASOTA, FL, United States, 34239

History

Start date End date Type Value
2014-09-19 2023-08-19 Address 1652 WALDEMERE ST, SARASOTA, FL, 34239, USA (Type of address: Service of Process)
2008-01-14 2014-09-19 Address 5051 W LAKE ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
1999-05-11 2008-01-14 Address 5051 WEST LAKE ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230819000003 2023-08-19 BIENNIAL STATEMENT 2023-05-01
210503060579 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190515060047 2019-05-15 BIENNIAL STATEMENT 2019-05-01
190123060178 2019-01-23 BIENNIAL STATEMENT 2017-05-01
140919002043 2014-09-19 BIENNIAL STATEMENT 2013-05-01
080114003351 2008-01-14 BIENNIAL STATEMENT 2007-05-01
040519002362 2004-05-19 BIENNIAL STATEMENT 2003-05-01
990810000413 1999-08-10 AFFIDAVIT OF PUBLICATION 1999-08-10
990810000411 1999-08-10 AFFIDAVIT OF PUBLICATION 1999-08-10
990511000076 1999-05-11 ARTICLES OF ORGANIZATION 1999-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2619987107 2020-04-11 0219 PPP 120 Allens Creek Road, ROCHESTER, NY, 14618-3302
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48282
Loan Approval Amount (current) 48282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14618-3302
Project Congressional District NY-25
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48807.15
Forgiveness Paid Date 2021-05-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State