Search icon

FUTURE ENERGY DEVELOPMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FUTURE ENERGY DEVELOPMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Sep 2005 (20 years ago)
Entity Number: 3255935
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 2600 innovation square,, 100 south clinton avenue, ROCHESTER, NY, United States, 14604

DOS Process Agent

Name Role Address
the llc DOS Process Agent 2600 innovation square,, 100 south clinton avenue, ROCHESTER, NY, United States, 14604

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
585-546-4324
Contact Person:
DWIGHT KANYUCK
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P1114298

Unique Entity ID

Unique Entity ID:
KJCECHV32GL1
CAGE Code:
5LZ30
UEI Expiration Date:
2025-09-04

Business Information

Activation Date:
2024-09-05
Initial Registration Date:
2009-07-30

Commercial and government entity program

CAGE number:
5LZ30
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-05
CAGE Expiration:
2029-09-05
SAM Expiration:
2025-09-04

Contact Information

POC:
DWIGHT KANYUCK

Form 5500 Series

Employer Identification Number (EIN):
262852463
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-05 2024-08-06 Address 2600, 2 STATE STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2013-09-10 2024-08-05 Address 1400 CROSSROADS BUILDING, 2 STATE STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2005-09-14 2013-09-10 Address 1125 CROSSROADS BUILDING, 2 STATE STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805002537 2024-08-05 BIENNIAL STATEMENT 2024-08-05
240806002054 2024-08-05 CERTIFICATE OF CHANGE BY ENTITY 2024-08-05
190903061215 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170919006115 2017-09-19 BIENNIAL STATEMENT 2017-09-01
150902006634 2015-09-02 BIENNIAL STATEMENT 2015-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
3500.00
Total Face Value Of Loan:
3500.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,500
Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $3,500
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State