Search icon

BVNS MANAGEMENT, INC.

Company Details

Name: BVNS MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2001 (24 years ago)
Entity Number: 2657256
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 454 LEE ROAD, ROCHESTER, NY, United States, 14606
Principal Address: 454 LEE RD, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BVNS MANAGEMENT, INC. 401(K) PLAN 2023 161611237 2024-10-15 BVNS MANAGEMENT, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 339900
Sponsor’s telephone number 5856473250
Plan sponsor’s address 454 LEE ROAD, PO BOX 60976, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing PATRICK T. LEVA
Valid signature Filed with authorized/valid electronic signature
BVNS MANAGEMENT, INC. 401(K) PLAN 2022 161611237 2023-10-16 BVNS MANAGEMENT, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 339900
Sponsor’s telephone number 5856473250
Plan sponsor’s address 454 LEE ROAD, PO BOX 60976, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing AMY FIRKINS
BVNS MANAGEMENT, INC. 401(K) PLAN 2021 161611237 2022-10-11 BVNS MANAGEMENT, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 339900
Sponsor’s telephone number 5856473250
Plan sponsor’s address 454 LEE ROAD, PO BOX 60976, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing AMY FIRKINS
BVNS MANAGEMENT, INC. 401(K) PLAN 2020 161611237 2021-10-14 BVNS MANAGEMENT, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 339900
Sponsor’s telephone number 5856473250
Plan sponsor’s address 454 LEE ROAD, PO BOX 60976, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing AMY FIRKENS
BVNS MANAGEMENT, INC. 401(K) PLAN 2019 161611237 2020-08-24 BVNS MANAGEMENT, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 339900
Sponsor’s telephone number 5856473250
Plan sponsor’s address 454 LEE ROAD, PO BOX 60976, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2020-08-24
Name of individual signing AMY FIRKENS
BVNS MANAGEMENT, INC. 401(K) PLAN 2018 161611237 2019-10-10 BVNS MANAGEMENT, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 339900
Sponsor’s telephone number 5856473250
Plan sponsor’s address 454 LEE ROAD, PO BOX 60976, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing AMY FIRKENS
BVNS MANAGEMENT, INC. 401(K) PLAN 2017 161611237 2018-08-29 BVNS MANAGEMENT, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 339900
Sponsor’s telephone number 5856473250
Plan sponsor’s address 454 LEE ROAD, PO BOX 60976, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2018-08-29
Name of individual signing AMY FIRKENS
BVNS MANAGEMENT, INC. 401(K) PLAN 2016 161611237 2017-10-06 BVNS MANAGEMENT, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 339900
Sponsor’s telephone number 5856473250
Plan sponsor’s address 454 LEE ROAD, PO BOX 60976, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing PATRICK LEVA
BVNS MANAGEMENT, INC. 401(K) PLAN 2015 161611237 2016-05-26 BVNS MANAGEMENT, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 339900
Sponsor’s telephone number 5856473250
Plan sponsor’s address 454 LEE ROAD, PO BOX 60976, ROCHESTER, NY, 146060976

Signature of

Role Plan administrator
Date 2016-05-26
Name of individual signing PATRICK LEVA
BVNS MANAGEMENT, INC. 401(K) PLAN 2014 161611237 2015-07-07 BVNS MANAGEMENT, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 339900
Sponsor’s telephone number 5856473250
Plan sponsor’s address 454 LEE ROAD, PO BOX 60976, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing PATRICK LEVA

Chief Executive Officer

Name Role Address
PATRICK T LEVA Chief Executive Officer 454 LEE RD, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 454 LEE ROAD, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2003-07-21 2020-04-08 Address 544 MANITOU BEACH RD, HILTON, NY, 14468, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200408060416 2020-04-08 BIENNIAL STATEMENT 2019-07-01
151125000028 2015-11-25 ANNULMENT OF DISSOLUTION 2015-11-25
DP-1821503 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
030721002094 2003-07-21 BIENNIAL STATEMENT 2003-07-01
010705000210 2001-07-05 CERTIFICATE OF INCORPORATION 2001-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2336788701 2021-03-28 0219 PPS 454 Lee Rd, Rochester, NY, 14606-4237
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99190
Loan Approval Amount (current) 99190
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-4237
Project Congressional District NY-25
Number of Employees 7
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100327.93
Forgiveness Paid Date 2022-05-19
5719857006 2020-04-06 0219 PPP 454 LEE ROAD, ROCHESTER, NY, 14606-4237
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98188
Loan Approval Amount (current) 98188
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14606-4237
Project Congressional District NY-25
Number of Employees 7
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 99390.8
Forgiveness Paid Date 2021-07-06

Date of last update: 13 Mar 2025

Sources: New York Secretary of State