Search icon

LAYER 3 TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAYER 3 TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2002 (23 years ago)
Entity Number: 2732620
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 1645 LYELL AVENUE, SUITE 200, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 10000000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
PAMELA D FENLON Chief Executive Officer 1645 LYELL AVENUE, SUITE 200, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1645 LYELL AVENUE, SUITE 200, ROCHESTER, NY, United States, 14606

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
585-254-2266
Contact Person:
DANIEL FENLON
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P2411271

Unique Entity ID

Unique Entity ID:
XQNJNR4SWBK9
CAGE Code:
8EUD4
UEI Expiration Date:
2026-06-12

Business Information

Activation Date:
2025-06-16
Initial Registration Date:
2019-10-16

Form 5500 Series

Employer Identification Number (EIN):
030422047
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2004-02-04 2012-11-09 Address 1765 MT READ BLVD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2004-02-04 2012-11-09 Address 1765 MT READ BLVD, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
2004-02-04 2012-06-25 Address PO BOX 26289, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2002-02-19 2004-02-04 Address 1765 MOUNT READ BOULEVARD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200917060199 2020-09-17 BIENNIAL STATEMENT 2020-02-01
140602002266 2014-06-02 BIENNIAL STATEMENT 2014-02-01
121109002378 2012-11-09 BIENNIAL STATEMENT 2012-02-01
120625000811 2012-06-25 CERTIFICATE OF CHANGE 2012-06-25
040204002808 2004-02-04 BIENNIAL STATEMENT 2004-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
117077.00
Total Face Value Of Loan:
117077.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$117,077
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$117,077
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$118,154.75
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $93,661
Utilities: $0
Mortgage Interest: $0
Rent: $14,093.72
Refinance EIDL: $0
Healthcare: $9322.28
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State