Search icon

RESULTS, LLC

Company Details

Name: RESULTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Sep 2003 (22 years ago)
Entity Number: 2950160
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 40 WREN FIELD LANE, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 40 WREN FIELD LANE, PITTSFORD, NY, United States, 14534

Form 5500 Series

Employer Identification Number (EIN):
134263660
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2003-09-04 2004-01-12 Address 46 WRENFIELD LANE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051017002395 2005-10-17 BIENNIAL STATEMENT 2005-09-01
040112000472 2004-01-12 CERTIFICATE OF CHANGE 2004-01-12
030904000370 2003-09-04 ARTICLES OF ORGANIZATION 2003-09-04

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5775
Current Approval Amount:
5775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5845.43
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9617
Current Approval Amount:
9617
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9737.16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State