Search icon

FUSION DIGITAL, LLC

Company Details

Name: FUSION DIGITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jun 2003 (22 years ago)
Entity Number: 2913505
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 300 main street suite 4-104, EAST ROCHESTER, NY, United States, 14445

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PC3UCWKQ7ZN4 2025-03-18 300 MAIN ST STE 4-104, EAST ROCHESTER, NY, 14445, 1717, USA 300 MAIN ST STE 4-104, EAST ROCHESTER, NY, 14445, 1717, USA

Business Information

URL www.fusiondig.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-03-19
Initial Registration Date 2024-03-12
Entity Start Date 2003-06-03
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALYSE FERRANTI
Address 300 MAIN ST, STE 4-104, EAST ROCHESTER, NY, 14445, USA
Government Business
Title PRIMARY POC
Name ALYSE FERRANTI
Address 300 MAIN ST, STE 4-104, EAST ROCHESTER, NY, 14445, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FUSION DIGITAL LLC 401(K) PLAN 2023 743093219 2024-06-12 FUSION DIGITAL LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541512
Sponsor’s telephone number 5852187390
Plan sponsor’s address 300 MAIN STREET STE 4 104, E ROCHESTER, NY, 14445

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing LISA SIRIANNI
FUSION DIGITAL LLC 401(K) PLAN 2022 743093219 2023-07-26 FUSION DIGITAL LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541512
Sponsor’s telephone number 5852187390
Plan sponsor’s address 300 MAIN STREET STE 4 104, E ROCHESTER, NY, 14445

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing LISA SIRIANNI
FUSION DIGITAL LLC 401(K) PLAN 2021 743093219 2022-05-31 FUSION DIGITAL LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541512
Sponsor’s telephone number 5852187390
Plan sponsor’s address 300 MAIN STREET STE 4 104, E ROCHESTER, NY, 14445

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing LISA SIRIANNI
FUSION DIGITAL LLC 401(K) PLAN 2020 743093219 2021-06-07 FUSION DIGITAL LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541512
Sponsor’s telephone number 5852187390
Plan sponsor’s address 300 MAIN STREET STE 4 104, E ROCHESTER, NY, 14445

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing LISA SIRIANNI
FUSION DIGITAL LLC 401(K) PLAN 2019 743093219 2020-07-13 FUSION DIGITAL LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541512
Sponsor’s telephone number 5852187390
Plan sponsor’s address 300 MAIN STREET STE 4 104, E ROCHESTER, NY, 14445

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing LISA SIRIANNI
FUSION DIGITAL LLC 401(K) PLAN 2018 743093219 2019-07-08 FUSION DIGITAL LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541512
Sponsor’s telephone number 5852187390
Plan sponsor’s address 1844 PENFIELD ROAD, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2019-07-08
Name of individual signing LISA SIRIANNI
FUSION DIGITAL LLC 401(K) PLAN 2017 743093219 2018-06-18 FUSION DIGITAL LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541512
Sponsor’s telephone number 5852187390
Plan sponsor’s address 1844 PENFIELD ROAD, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing PHIL FERRANTI
FUSION DIGITAL LLC 401(K) PLAN 2016 743093219 2017-07-24 FUSION DIGITAL LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541512
Sponsor’s telephone number 5852187390
Plan sponsor’s address 1844 PENFIELD ROAD, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing KEN CHELLAM

DOS Process Agent

Name Role Address
FUSION DIGITAL LLC DOS Process Agent 300 main street suite 4-104, EAST ROCHESTER, NY, United States, 14445

History

Start date End date Type Value
2022-03-28 2024-01-18 Address 300 main street suite 4-104, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
2006-09-19 2022-03-28 Address 1844 PENFIELD ROAD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2003-06-02 2006-09-19 Address 106 DESPATCH DRIVE, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240118004090 2024-01-18 BIENNIAL STATEMENT 2024-01-18
220328001439 2022-03-28 CERTIFICATE OF CHANGE BY ENTITY 2022-03-28
090707000003 2009-07-07 CERTIFICATE OF AMENDMENT 2009-07-07
060919000557 2006-09-19 CERTIFICATE OF CHANGE 2006-09-19
030826000136 2003-08-26 AFFIDAVIT OF PUBLICATION 2003-08-26
030826000129 2003-08-26 AFFIDAVIT OF PUBLICATION 2003-08-26
030602000003 2003-06-02 ARTICLES OF ORGANIZATION 2003-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7998197108 2020-04-14 0219 PPP 300 Main Street STE 4104, East Rochester, NY, 14445
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208177
Loan Approval Amount (current) 208177
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Rochester, MONROE, NY, 14445-0001
Project Congressional District NY-25
Number of Employees 9
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 210207.44
Forgiveness Paid Date 2021-04-14
6671138504 2021-03-04 0219 PPS 300 Main St Ste 4-104, E Rochester, NY, 14445-1717
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178275
Loan Approval Amount (current) 178275
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address E Rochester, MONROE, NY, 14445-1717
Project Congressional District NY-25
Number of Employees 11
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 179632.82
Forgiveness Paid Date 2021-12-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State