Search icon

BOURGEAULT CONSULTING GROUP, LLC

Company Details

Name: BOURGEAULT CONSULTING GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Apr 2004 (21 years ago)
Entity Number: 3044274
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 15 LA SALLE AVENUE, SUITE 111, KENMORE, NY, United States, 14217

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOURGEAULT CONSULTING GROUP LLC 401K PLAN 2021 201044294 2022-10-17 BOURGEAULT CONSULTING GROUP LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541511
Sponsor’s telephone number 7168760242
Plan sponsor’s address 234 ARGONNE DRIVE, KENMORE, NY, 14217

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing BOURGEAULT CONSULTING GROUP LLC
BOURGEAULT CONSULTING GROUP LLC 401K PLAN 2020 201044294 2021-10-14 BOURGEAULT CONSULTING GROUP LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541511
Sponsor’s telephone number 7168760242
Plan sponsor’s address 234 ARGONNE DRIVE, KENMORE, NY, 14217

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing BOURGEAULT CONSULTING GROUP LLC
Role Employer/plan sponsor
Date 2021-10-14
Name of individual signing MARC BOURGEAULT
BOURGEAULT CONSULTING GROUP LLC 401K PLAN 2019 201044294 2021-12-22 BOURGEAULT CONSULTING GROUP LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541511
Sponsor’s telephone number 7168760242
Plan sponsor’s address 234 ARGONNE DRIVE, KENMORE, NY, 14217

Signature of

Role Plan administrator
Date 2021-12-22
Name of individual signing MARC BOURGEAULT
Role Employer/plan sponsor
Date 2021-12-22
Name of individual signing MARC BOURGEAULT
BOURGEAULT CONSULTING GROUP LLC 401K PLAN 2018 201044294 2019-10-15 BOURGEAULT CONSULTING GROUP LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541511
Sponsor’s telephone number 7168760242
Plan sponsor’s address 234 ARGONNE DRIVE, KENMORE, NY, 14217
BOURGEAULT CONSULTING GROUP LLC 401K PLAN 2017 201044294 2018-10-04 BOURGEAULT CONSULTING GROUP LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541511
Sponsor’s telephone number 7168760242
Plan sponsor’s address 234 ARGONNE DRIVE, KENMORE, NY, 14217
BOURGEAULT CONSULTING GROUP LLC 401K PLAN 2016 201044294 2017-08-07 BOURGEAULT CONSULTING GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541511
Sponsor’s telephone number 7168760242
Plan sponsor’s address 234 ARGONNE DRIVE, KENMORE, NY, 14217

Plan administrator’s name and address

Administrator’s EIN 201044294
Plan administrator’s name BOURGEAULT CONSULTING GROUP LLC
Plan administrator’s address 234 ARGONNE DRIVE, KENMORE, NY, 14217
Administrator’s telephone number 7168760242
BOURGEAULT CONSULTING GROUP LLC 401K PLAN 2015 201044294 2016-10-17 BOURGEAULT CONSULTING GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541511
Sponsor’s telephone number 7168760242
Plan sponsor’s address 234 ARGONNE DRIVE, KENMORE, NY, 14217

Plan administrator’s name and address

Administrator’s EIN 201044294
Plan administrator’s name BOURGEAULT CONSULTING GROUP LLC
Plan administrator’s address 234 ARGONNE DRIVE, KENMORE, NY, 14217
Administrator’s telephone number 7168760242
BOURGEAULT CONSULTING GROUP LLC 401K PLAN 2014 201044294 2015-09-29 BOURGEAULT CONSULTING GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541511
Sponsor’s telephone number 7168760242
Plan sponsor’s address 234 ARGONNE DRIVE, KENMORE, NY, 14217

Plan administrator’s name and address

Administrator’s EIN 201044294
Plan administrator’s name BOURGEAULT CONSULTING GROUP LLC
Plan administrator’s address 234 ARGONNE DRIVE, KENMORE, NY, 14217
Administrator’s telephone number 7168760242
BOURGEAULT CONSULTING GROUP LLC 401K PLAN 2013 201044294 2014-10-13 BOURGEAULT CONSULTING GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541511
Sponsor’s telephone number 7168760242
Plan sponsor’s address 234 ARGONNE DRIVE, KENMORE, NY, 14217

Plan administrator’s name and address

Administrator’s EIN 201044294
Plan administrator’s name BOURGEAULT CONSULTING GROUP LLC
Plan administrator’s address 234 ARGONNE DRIVE, KENMORE, NY, 14217
Administrator’s telephone number 7168760242
BOURGEAULT CONSULTING GROUP LLC 401K PLAN 2012 201044294 2014-10-13 BOURGEAULT CONSULTING GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541511
Sponsor’s telephone number 7168760242
Plan sponsor’s address 234 ARGONNE DRIVE, KENMORE, NY, 14217

Plan administrator’s name and address

Administrator’s EIN 201044294
Plan administrator’s name BOURGEAULT CONSULTING GROUP LLC
Plan administrator’s address 234 ARGONNE DRIVE, KENMORE, NY, 14217
Administrator’s telephone number 7168760242

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing MARC BOURGEAULT

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 15 LA SALLE AVENUE, SUITE 111, KENMORE, NY, United States, 14217

Agent

Name Role Address
MARC BOURGEAULT Agent 234 ARGONNE DRIVE, KENMORE, NY, 14217

History

Start date End date Type Value
2004-04-23 2014-10-01 Address 234 ARGONNE DRIVE, KENMORE, NY, 14217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200403060171 2020-04-03 BIENNIAL STATEMENT 2020-04-01
200316060415 2020-03-16 BIENNIAL STATEMENT 2018-04-01
141001000199 2014-10-01 CERTIFICATE OF CHANGE 2014-10-01
140421006014 2014-04-21 BIENNIAL STATEMENT 2014-04-01
120606002099 2012-06-06 BIENNIAL STATEMENT 2012-04-01
100415002632 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080415002521 2008-04-15 BIENNIAL STATEMENT 2008-04-01
060413002400 2006-04-13 BIENNIAL STATEMENT 2006-04-01
040830000326 2004-08-30 AFFIDAVIT OF PUBLICATION 2004-08-30
040830000325 2004-08-30 AFFIDAVIT OF PUBLICATION 2004-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6974328303 2021-01-27 0296 PPS 15 Lasalle Ave Ste 111, Kenmore, NY, 14217-2641
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kenmore, ERIE, NY, 14217-2641
Project Congressional District NY-26
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25598.98
Forgiveness Paid Date 2021-12-28
3602437104 2020-04-11 0296 PPP 15 LA SALLE AVENUE, BUFFALO, NY, 14217
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42300
Loan Approval Amount (current) 42300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14217-0001
Project Congressional District NY-26
Number of Employees 2
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42544.53
Forgiveness Paid Date 2020-11-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State