Search icon

PARK AVE. DAY CARE EAST, LLC

Company Details

Name: PARK AVE. DAY CARE EAST, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 2007 (18 years ago)
Entity Number: 3495187
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 409 MASON ROAD, FAIRPORT, NY, United States, 14450

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARK AVE DAY CARE EAST LLC PROFIT SHARING PLAN AND TRUST 2014 208943512 2015-08-21 PARK AVE DAY CARE EAST LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 624410
Sponsor’s telephone number 5852237210
Plan sponsor’s address 409 MASON ROAD, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2015-08-21
Name of individual signing JUDI LUDWIG
Role Employer/plan sponsor
Date 2015-08-21
Name of individual signing JUDI LUDWIG
PARK AVE DAY CARE EAST LLC 401K PROFIT SHARING PLAN AND TRUST 2013 208943512 2015-08-21 PARK AVE DAY CARE EAST LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 624410
Plan sponsor’s address 409 MASON ROAD, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2015-08-21
Name of individual signing JUDI LUDWIG
Role Employer/plan sponsor
Date 2015-08-21
Name of individual signing JUDI LUDWIG
PARK AVE DAY CARE EAST LLC 401 K PROFIT SHARING PLAN TRUST 2012 208943512 2013-08-02 PARK AVE DAY CARE EAST LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 624410
Sponsor’s telephone number 5852237210
Plan sponsor’s address 409 MASON ROAD, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2013-08-02
Name of individual signing PARK AVE DAY CARE EAST LLC
PARK AVE DAY CARE EAST LLC 401K PROFIT SHARING PLAN AND TRUST 2011 208943512 2015-08-21 PARK AVE DAY CARE EAST LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 624410
Plan sponsor’s address 409 MASON ROAD, FAIRPORT, NY, 14450

Plan administrator’s name and address

Administrator’s EIN 208943512
Plan administrator’s name PARK AVE DAY CARE EAST LLC
Plan administrator’s address 409 MASON ROAD, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2015-08-21
Name of individual signing JUDI LUDWIG
Role Employer/plan sponsor
Date 2015-08-21
Name of individual signing JUDI LUDWIG

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 409 MASON ROAD, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2007-03-27 2009-03-16 Address 46 WHEATFIELD CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302060396 2021-03-02 BIENNIAL STATEMENT 2021-03-01
130415002213 2013-04-15 BIENNIAL STATEMENT 2013-03-01
110412002796 2011-04-12 BIENNIAL STATEMENT 2011-03-01
090316003477 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070712000876 2007-07-12 CERTIFICATE OF PUBLICATION 2007-07-12
070327000170 2007-03-27 ARTICLES OF ORGANIZATION 2007-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4726968309 2021-01-23 0219 PPS 409 Mason Rd, Fairport, NY, 14450-9542
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115100
Loan Approval Amount (current) 115100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-9542
Project Congressional District NY-25
Number of Employees 22
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116225.42
Forgiveness Paid Date 2022-01-21
8447507103 2020-04-15 0219 PPP 409 Mason Road, FAIRPORT, NY, 14450
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82900
Loan Approval Amount (current) 115100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 25
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116103.93
Forgiveness Paid Date 2021-03-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State