Search icon

FUSION DIGITAL, LLC

Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Unique Entity ID

Unique Entity ID:
PC3UCWKQ7ZN4
UEI Expiration Date:
2026-02-06

Business Information

Activation Date:
2025-02-10
Initial Registration Date:
2024-03-12

Form 5500 Series

Employer Identification Number (EIN):
743093219
Plan Year:
2024
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
178275.00
Total Face Value Of Loan:
178275.00
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:
208177.00
Total Face Value Of Loan:
208177.00
Date:
2016-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00
Date:
2016-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00
Date:
2016-03-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
330500.00
Total Face Value Of Loan:
330500.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$208,177
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$208,177
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$210,207.44
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $197,000
Utilities: $0
Mortgage Interest: $0
Rent: $6,200
Refinance EIDL: $0
Healthcare: $4600
Debt Interest: $377
Jobs Reported:
11
Initial Approval Amount:
$178,275
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$178,275
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$179,632.82
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $178,273

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State