Search icon

LAYER 3 TECHNOLOGIES, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XQNJNR4SWBK9 2025-02-22 1645 LYELL AVENUE, STE 200, ROCHESTER, NY, 14606, 2827, USA 1645 LYELL AVE STE 200, ROCHESTER, NY, 14606, 2331, USA

Business Information

URL www.layer3.tech
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-02-26
Initial Registration Date 2019-10-16
Entity Start Date 2002-02-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541519
Product and Service Codes 7B22, 7J20, DB02, DB10, DJ01, DJ10

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAMELA D FENLON
Role CEO/CFO
Address 1645 LYELL AVE, ST 200, ROCHESTER, NY, 14606, USA
Government Business
Title PRIMARY POC
Name DANIEL W FENLON
Role VP OF SALES
Address 1645 LYELL AVE, ST 200, ROCHESTER, NY, 14606, USA
Past Performance
Title PRIMARY POC
Name DAN FENLON
Address 1645 LYELL AVE, ST 200, ROCHESTER, NY, 14606, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAYER 3 TECHNOLOGIES, INC. 401K PROFIT SHARING PLAN & TRUST 2023 030422047 2024-08-15 LAYER 3 TECHNOLOGIES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541519
Sponsor’s telephone number 5852541966
Plan sponsor’s address 1645 LYELL AVE. STE. 200, ROCHESTER, NY, 14606
LAYER 3 TECHNOLOGIES, INC. 401K PROFIT SHARING PLAN & TRUST 2022 030422047 2023-09-06 LAYER 3 TECHNOLOGIES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541519
Sponsor’s telephone number 5852541966
Plan sponsor’s address 1645 LYELL AVE. SUITE 200, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2023-09-06
Name of individual signing PAMELA FENLON
LAYER 3 TECHNOLOGIES, INC. 401K PROFIT SHARING PLAN & TRUST 2021 030422047 2022-10-14 LAYER 3 TECHNOLOGIES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541519
Sponsor’s telephone number 5852541966
Plan sponsor’s address 1645 LYELL AVE. SUITE 200, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing PAMELA FENLON
LAYER 3 TECHNOLOGIES, INC. 401K PROFIT SHARING PLAN & TRUST 2020 030422047 2021-06-15 LAYER 3 TECHNOLOGIES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541519
Sponsor’s telephone number 5852541966
Plan sponsor’s address 1645 LYELL AVE. SUITE 200, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing PAMELA FENLON
Role Employer/plan sponsor
Date 2021-06-15
Name of individual signing PAMELA FENLON
LAYER 3 TECHNOLOGIES, INC. 401K PROFIT SHARING PLAN & TRUST 2019 030422047 2020-10-15 LAYER 3 TECHNOLOGIES, INC. 9
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541519
Sponsor’s telephone number 5852541966
Plan sponsor’s address 1645 LYELL AVE. SUITE 200, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing PAMELA FENLON
LAYER 3 TECHNOLOGIES, INC. 401K PROFIT SHARING PLAN & TRUST 2019 030422047 2020-12-07 LAYER 3 TECHNOLOGIES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541519
Sponsor’s telephone number 5852541966
Plan sponsor’s address 1645 LYELL AVE. SUITE 200, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2020-12-04
Name of individual signing PAMELA FENLON
Role Employer/plan sponsor
Date 2020-12-04
Name of individual signing PAMELA FENLON
LAYER 3 TECHNOLOGIES, INC. 401K PROFIT SHARING PLAN & TRUST 2018 030422047 2019-10-02 LAYER 3 TECHNOLOGIES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541519
Sponsor’s telephone number 5852541966
Plan sponsor’s address 1645 LYELL AVE. SUITE 200, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing PAMELA FENLON
LAYER 3 TECHNOLOGIES, INC. 401K PROFIT SHARING PLAN & TRUST 2017 030422047 2018-08-23 LAYER 3 TECHNOLOGIES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541519
Sponsor’s telephone number 5852541966
Plan sponsor’s address 1645 LYELL AVE. SUITE 200, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2018-08-23
Name of individual signing PAMELA FENLON
LAYER 3 TECHNOLOGIES INC 401 K PROFIT SHARING PLAN TRUST 2016 030422047 2017-07-12 LAYER 3 TECHNOLOGIES 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541519
Sponsor’s telephone number 5852541966
Plan sponsor’s address 1645 LYELL AVE STE 200, ROCHESTER, NY, 146062331

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing PAMELA FENLON
LAYER 3 TECHNOLOGIES INC 401 K PROFIT SHARING PLAN TRUST 2015 030422047 2016-07-07 LAYER 3 TECHNOLOGIES 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541519
Sponsor’s telephone number 5852541966
Plan sponsor’s address 1645 LYELL AVE STE 200, ROCHESTER, NY, 146062331

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing PAMELA D. FENLON

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

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
020219000226 2002-02-19 CERTIFICATE OF INCORPORATION 2002-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8301467101 2020-04-15 0219 PPP 1645 Lyell Avenue Suite 200, Rochester, NY, 14606
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117077
Loan Approval Amount (current) 117077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-0001
Project Congressional District NY-25
Number of Employees 9
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 118154.75
Forgiveness Paid Date 2021-03-24

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2411271 LAYER 3 TECHNOLOGIES INC - XQNJNR4SWBK9 1645 LYELL AVENUE, STE 200, ROCHESTER, NY, 14606-2827
Capabilities Statement Link -
Phone Number 585-254-1966
Fax Number 585-254-2266
E-mail Address dfenlon@layer3.tech
WWW Page www.layer3.tech
E-Commerce Website http://www.layer3.tech
Contact Person DANIEL FENLON
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 8EUD4
Year Established 2002
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords IT Services IT Solutions Security
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Pamela Fenlon
Role CEO/CFO
Name Chris Fenlon
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $30.00m Small Business Size Standard: [Yes]Special 150 Employees Information Technology Value Added Resellers: [Yes]
Small Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State