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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LENTO, LLC 401(K) PLAN 2023 208835392 2024-09-12 LENTO LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722511
Sponsor’s telephone number 5858202743
Plan sponsor’s address 274 NORTH GOODMAN STREET, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
LENTO, LLC 401(K) PLAN 2022 208835392 2023-09-11 LENTO LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722511
Sponsor’s telephone number 5852713470
Plan sponsor’s address 274 NORTH GOODMAN STREET, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing SHIRLEY HORNER
LENTO, LLC 401(K) PLAN 2021 208835392 2022-07-14 LENTO LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722511
Sponsor’s telephone number 5852713470
Plan sponsor’s address 274 NORTH GOODMAN STREET, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing SHIRLEY HORNER
LENTO, LLC 401(K) PLAN 2020 208835392 2021-07-15 LENTO LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722511
Sponsor’s telephone number 5852713470
Plan sponsor’s address 274 NORTH GOODMAN STREET, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing SHIRLEY HORNER
LENTO, LLC 401(K) PLAN 2019 208835392 2020-08-10 LENTO LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722511
Sponsor’s telephone number 5852713470
Plan sponsor’s address 274 NORTH GOODMAN STREET, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2020-08-10
Name of individual signing SHIRLEY HORNER
LENTO, LLC 401(K) PLAN 2018 208835392 2019-06-17 LENTO, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722511
Sponsor’s telephone number 5852713470
Plan sponsor’s address 274 GOODMAN STREET NORTH, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing ARTHUR ROGERS
LENTO, LLC 401(K) PLAN 2017 208835392 2018-06-05 LENTO, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722511
Sponsor’s telephone number 5852713470
Plan sponsor’s address 274 GOODMAN STREET NORTH, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2018-06-05
Name of individual signing ARTHUR ROGERS
LENTO, LLC 401(K) PLAN 2016 208835392 2017-04-18 LENTO, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722511
Sponsor’s telephone number 5852713470
Plan sponsor’s address 274 GOODMAN STREET NORTH, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2017-04-18
Name of individual signing ARTHUR ROGERS
LENTO, LLC 401(K) PLAN 2015 208835392 2016-08-17 LENTO, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722511
Sponsor’s telephone number 5852713470
Plan sponsor’s address 274 GOODMAN STREET NORTH, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2016-08-17
Name of individual signing ARTHUR ROGERS

DOS Process Agent

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

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
150303006451 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130321006229 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110401002905 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090306002676 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070608000725 2007-06-08 CERTIFICATE OF PUBLICATION 2007-06-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-03 No data 274 NORTH GOODMAN STREET, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2024-07-19 No data 274 NORTH GOODMAN STREET, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2024-06-06 No data 274 NORTH GOODMAN STREET, ROCHESTER Critical Violation Food Service Establishment Inspections New York State Department of Health 5E - Enough refrigerated storage equipment is not present, properly designed, maintained or operated so that all potentially hazardous foods are cooled properly and stored below 45°F as required.
2023-12-22 No data 274 NORTH GOODMAN STREET, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2023-12-07 No data 274 NORTH GOODMAN STREET, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2023-08-08 No data 274 NORTH GOODMAN STREET, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-06-08 No data 274 NORTH GOODMAN STREET, ROCHESTER Critical Violation Food Service Establishment Inspections New York State Department of Health 5C - Potentially hazardous foods are not stored under refrigeration except during necessary preparation or approved precooling procedures (room temperature storage).
2022-08-11 No data 274 NORTH GOODMAN STREET, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2021-09-17 No data 274 NORTH GOODMAN STREET, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2021-08-26 No data 274 NORTH GOODMAN STREET, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5008488100 2020-07-17 0219 PPP 274 Goodman St North, ROCHESTER, NY, 14607
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109690
Loan Approval Amount (current) 109690
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607-0001
Project Congressional District NY-25
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 110884.4
Forgiveness Paid Date 2021-08-23
3353148301 2021-01-22 0219 PPS 274 N Goodman St, Rochester, NY, 14607-1154
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125545
Loan Approval Amount (current) 125545
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-1154
Project Congressional District NY-25
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 126280.83
Forgiveness Paid Date 2021-09-07

Date of last update: 11 Mar 2025

Sources: New York Secretary of State