Search icon

PMG PIZZA, LLC

Company Details

Name: PMG PIZZA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jul 2004 (21 years ago)
Entity Number: 3083231
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 240 W COMMERCIAL STREET, E ROCHESTER, NY, United States, 14445

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PMG PIZZA LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 201404851 2024-07-19 PMG PIZZA LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722513
Sponsor’s telephone number 5853812525
Plan sponsor’s address 240 W COMMERCIAL ST, EAST ROCHESTER, NY, 14445

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing EDWARD ROJAS
PMG PIZZA LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 201404851 2023-04-19 PMG PIZZA LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722513
Sponsor’s telephone number 5853812525
Plan sponsor’s address 240 W COMMERCIAL ST, EAST ROCHESTER, NY, 14445

Signature of

Role Plan administrator
Date 2023-04-19
Name of individual signing EDWARD ROJAS
PMG PIZZA LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 201404851 2022-05-18 PMG PIZZA LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722513
Sponsor’s telephone number 5853812525
Plan sponsor’s address 240 W COMMERCIAL ST, EAST ROCHESTER, NY, 14445

Signature of

Role Plan administrator
Date 2022-05-18
Name of individual signing EDWARD ROJAS
PMG PIZZA LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 201404851 2021-04-01 PMG PIZZA LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722513
Sponsor’s telephone number 5853812525
Plan sponsor’s address 240 W COMMERCIAL ST, EAST ROCHESTER, NY, 14445

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing EDWARD ROJAS
PMG PIZZA LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 201404851 2020-07-21 PMG PIZZA LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722513
Sponsor’s telephone number 5853812525
Plan sponsor’s address 240 W COMMERCIAL ST, EAST ROCHESTER, NY, 14445

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing EDWARD ROJAS
PMG PIZZA LLC 401 K PROFIT SHARING PLAN TRUST 2018 201404851 2019-05-01 PMG PIZZA LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722513
Sponsor’s telephone number 5853812525
Plan sponsor’s address 240 W COMMERCIAL ST, EAST ROCHESTER, NY, 14445

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-01
Name of individual signing EDWARD ROJAS
PMG PIZZA LLC 401 K PROFIT SHARING PLAN TRUST 2017 201404851 2018-05-24 PMG PIZZA LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722513
Sponsor’s telephone number 5853812525
Plan sponsor’s address 240 W COMMERCIAL ST, EAST ROCHESTER, NY, 14445

Signature of

Role Plan administrator
Date 2018-05-24
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 240 W COMMERCIAL STREET, E ROCHESTER, NY, United States, 14445

History

Start date End date Type Value
2015-02-05 2015-02-06 Address 240 W COMMERICAL STREET, EAST ROCHESTER, NY, 14445, 2152, USA (Type of address: Service of Process)
2004-07-27 2015-02-05 Address 5881 KING HILL DRIVE, FARMINGTON, NY, 14425, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150206002036 2015-02-06 BIENNIAL STATEMENT 2014-07-01
150205000446 2015-02-05 CERTIFICATE OF AMENDMENT 2015-02-05
150205000732 2015-02-05 CERTIFICATE OF PUBLICATION 2015-02-05
040727000504 2004-07-27 ARTICLES OF ORGANIZATION 2004-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4204797106 2020-04-13 0219 PPP 240 W Commercial St, EAST ROCHESTER, NY, 14445
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35192
Loan Approval Amount (current) 35192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address EAST ROCHESTER, MONROE, NY, 14445-0001
Project Congressional District NY-25
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35610.39
Forgiveness Paid Date 2021-06-30

Date of last update: 12 Mar 2025

Sources: New York Secretary of State