Search icon

NETSMARTZ, LLC

Company Details

Name: NETSMARTZ, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Sep 1999 (26 years ago)
Entity Number: 2424291
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 1250 Pittsford Victor Road, Suite 310, PITTSFORD, NY, United States, 14534

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NETSMARTZ LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 161574944 2024-07-16 NETSMARTZ LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5853401166
Plan sponsor’s address 1250 PITTSFORD VICTOR RD STE 310, PITTSFORD, NY, 145349543

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing MICHELLE DE BEAUBIEN
NETSMARTZ LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 161574944 2023-06-30 NETSMARTZ LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5853401166
Plan sponsor’s address 1250 PITTSFORD VICTOR RD STE 310, PITTSFORD, NY, 145349543

Signature of

Role Plan administrator
Date 2023-06-30
Name of individual signing MICHELLE DE BEAUBIEN
NETSMARTZ LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 161574944 2022-08-16 NETSMARTZ LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5853401166
Plan sponsor’s address 1250 PITTSFORD VICTOR RD STE 310, PITTSFORD, NY, 145349543

Signature of

Role Plan administrator
Date 2022-08-16
Name of individual signing MICHELLE DE BEAUBIEN
NETSMARTZ LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 161574944 2021-07-13 NETSMARTZ LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5853401166
Plan sponsor’s address 1250 PITTSFORD VICTOR RD, STE 310, PITTSFORD, NY, 145349543

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing MICHELLE DE BEAUBIEN
NETSMARTZ LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 161574944 2020-07-30 NETSMARTZ LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5853401166
Plan sponsor’s address 1250 PITTSFORD VICTOR RD, STE 190, BLDG 100, ROCHESTER, NY, 14534

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing MANIPAL DHARIWAL
NETSMARTZ, LLC 401(K) PLAN 2018 161574944 2019-06-20 NETSMARTZ, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541511
Sponsor’s telephone number 5853401166
Plan sponsor’s address 332 JEFFERSON RD., ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2019-06-20
Name of individual signing MICHELLE DE BEAUBIEN
NETSMARTZ, LLC 401(K) PLAN 2017 161574944 2018-07-20 NETSMARTZ, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541511
Sponsor’s telephone number 5853401166
Plan sponsor’s address 332 JEFFERSON RD., ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing MICHELLE DE BEAUBIEN
Role Employer/plan sponsor
Date 2018-07-20
Name of individual signing MICHELLE DE BEAUBIEN
NETSMARTZ, LLC 401(K) PLAN 2016 161574944 2017-05-19 NETSMARTZ, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541511
Sponsor’s telephone number 5853401166
Plan sponsor’s address 332 JEFFERSON RD., ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2017-05-19
Name of individual signing MICHELLE DE BEAUBIEN
NETSMARTZ, LLC 401(K) PLAN 2015 161574944 2016-05-06 NETSMARTZ, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541511
Sponsor’s telephone number 5853401166
Plan sponsor’s address 332 JEFFERSON RD., ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2016-05-06
Name of individual signing MICHELLE WALSCHEID
NETSMARTZ, LLC 401(K) PLAN 2014 161574944 2015-07-09 NETSMARTZ, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541511
Sponsor’s telephone number 5853401166
Plan sponsor’s address 332 JEFFERSON RD., ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing MICHELLE WALSCHEID

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
NETSMARTZ, LLC DOS Process Agent 1250 Pittsford Victor Road, Suite 310, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2021-07-13 2023-09-22 Address 1250 pittsford victor road, suite 310, PITTSFORD, 14534, USA (Type of address: Service of Process)
2012-02-28 2021-07-13 Address 332 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1999-09-30 2013-03-04 Address 440 9TH AVENUE / 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1999-09-30 2012-02-28 Address 440 9TH AVENUE / 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230922002250 2023-09-22 BIENNIAL STATEMENT 2023-09-01
220209002124 2022-02-09 BIENNIAL STATEMENT 2022-02-09
210713001096 2021-07-12 CERTIFICATE OF CHANGE BY ENTITY 2021-07-12
191003061733 2019-10-03 BIENNIAL STATEMENT 2019-09-01
171011006098 2017-10-11 BIENNIAL STATEMENT 2017-09-01
151021006052 2015-10-21 BIENNIAL STATEMENT 2015-09-01
130926006172 2013-09-26 BIENNIAL STATEMENT 2013-09-01
130304000081 2013-03-04 CERTIFICATE OF CHANGE 2013-03-04
120228002838 2012-02-28 BIENNIAL STATEMENT 2011-09-01
990930000581 1999-09-30 ARTICLES OF ORGANIZATION 1999-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7927527201 2020-04-28 0219 PPP 1250 Pittsford Victor Rd Ste190, PITTSFORD, NY, 14534
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225877
Loan Approval Amount (current) 225877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PITTSFORD, MONROE, NY, 14534-0001
Project Congressional District NY-25
Number of Employees 13
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 228797.72
Forgiveness Paid Date 2021-08-19
5895368508 2021-03-02 0219 PPS 1250 Pittsford Victor Rd Ste 100, Pittsford, NY, 14534-9543
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226437
Loan Approval Amount (current) 226437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-9543
Project Congressional District NY-25
Number of Employees 19
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 228723.89
Forgiveness Paid Date 2022-03-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State