Search icon

STORMWATER SOLUTIONS, LLC

Company Details

Name: STORMWATER SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jun 2003 (22 years ago)
Entity Number: 2918596
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 217 LAKE AVENUE, ROCHESTER, NY, United States, 14608

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STORMWATER SOLUTIONS LLC 401 K PROFIT SHARING PLAN TRUST 2016 510472190 2017-05-22 STORMWATER SOLUTIONS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541330
Sponsor’s telephone number 5854583020
Plan sponsor’s address 217 LAKE AVE, ROCHESTER, NY, 146081207

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing CHARLES J COSTICH
STORMWATER SOLUTIONS LLC 401 K PROFIT SHARING PLAN TRUST 2013 510472190 2014-06-20 STORMWATER SOLUTIONS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541330
Sponsor’s telephone number 5854583020
Plan sponsor’s address 217 LAKE AVE, ROCHESTER, NY, 146081207

Signature of

Role Plan administrator
Date 2014-06-20
Name of individual signing CHARLES J. COSTICH

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 217 LAKE AVENUE, ROCHESTER, NY, United States, 14608

Filings

Filing Number Date Filed Type Effective Date
211007002598 2021-10-07 BIENNIAL STATEMENT 2021-10-07
170605007400 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150608006274 2015-06-08 BIENNIAL STATEMENT 2015-06-01
130607006718 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110613002086 2011-06-13 BIENNIAL STATEMENT 2011-06-01
070710002048 2007-07-10 BIENNIAL STATEMENT 2007-06-01
050525002136 2005-05-25 BIENNIAL STATEMENT 2005-06-01
030813000801 2003-08-13 AFFIDAVIT OF PUBLICATION 2003-08-13
030813000800 2003-08-13 AFFIDAVIT OF PUBLICATION 2003-08-13
030612000585 2003-06-12 ARTICLES OF ORGANIZATION 2003-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9398598602 2021-03-26 0219 PPP 217 Lake Ave, Rochester, NY, 14608-1207
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
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, 14608-1207
Project Congressional District NY-25
Number of Employees 1
NAICS code 541990
Borrower Race White
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 9032.55
Forgiveness Paid Date 2021-08-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State