Search icon

LENTO LLC

Company Details

Name: LENTO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2007 (18 years ago)
Entity Number: 3490748
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 274 NORTH GOODMAN STREET, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
LENTO LLC DOS Process Agent 274 NORTH GOODMAN STREET, ROCHESTER, NY, United States, 14607

Form 5500 Series

Employer Identification Number (EIN):
208835392
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-23-334153 Alcohol sale 2023-07-24 2023-07-24 2025-08-31 274 N GOODMAN ST A101,102,103, ROCHESTER, New York, 14607 Restaurant

History

Start date End date Type Value
2024-01-11 2025-03-03 Address 274 NORTH GOODMAN STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2007-03-16 2024-01-11 Address 274 NORTH GOODMAN STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303000677 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240111000254 2024-01-11 BIENNIAL STATEMENT 2024-01-11
210305061468 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190313060466 2019-03-13 BIENNIAL STATEMENT 2019-03-01
170303006095 2017-03-03 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
125545.00
Total Face Value Of Loan:
125545.00
Date:
2020-07-17
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:
109690.00
Total Face Value Of Loan:
109690.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
116100.00
Total Face Value Of Loan:
116100.00
Date:
2013-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125545
Current Approval Amount:
125545
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
126280.83
Date Approved:
2020-07-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109690
Current Approval Amount:
109690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
110884.4

Date of last update: 28 Mar 2025

Sources: New York Secretary of State