Search icon

AGRIGENTO PIZZA LLC

Company Details

Name: AGRIGENTO PIZZA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 2007 (17 years ago)
Entity Number: 3573169
ZIP code: 14622
County: Monroe
Place of Formation: New York
Address: 2055 EAST RIDGE RD, ROCHESTER, NY, United States, 14622

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AGRIGENTO PIZZA LLC 401 K PROFIT SHARING PLAN TRUST 2015 261186780 2016-07-07 AGRIGENTO PIZZA LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 445299
Sponsor’s telephone number 5855442555
Plan sponsor’s address 2055 RIDGE RD EAST, ROCHESTER, NY, 14622

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing RAYMOND LORE
AGRIGENTO PIZZA LLC 401 K PROFIT SHARING PLAN TRUST 2014 261186780 2015-07-16 AGRIGENTO PIZZA LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 445299
Sponsor’s telephone number 5855442555
Plan sponsor’s address 2055 RIDGE RD EAST, ROCHESTER, NY, 14622

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing RAYMOND LORE
AGRIGENTO PIZZA LLC 401 K PROFIT SHARING PLAN TRUST 2013 261186780 2014-07-29 AGRIGENTO PIZZA LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 445299
Sponsor’s telephone number 5855442555
Plan sponsor’s address 2055 RIDGE RD EAST, ROCHESTER, NY, 14622

Signature of

Role Plan administrator
Date 2014-07-29
Name of individual signing RAYMOND LO RE
AGRIGENTO PIZZA LLC 401 K PROFIT SHARING PLAN TRUST 2012 261186780 2014-07-29 AGRIGENTO PIZZA LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 445299
Sponsor’s telephone number 5855442555
Plan sponsor’s address 2055 RIDGE RD EAST, ROCHESTER, NY, 14622

Signature of

Role Plan administrator
Date 2014-07-29
Name of individual signing AGRIGENTO PIZZA LLC

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2055 EAST RIDGE RD, ROCHESTER, NY, United States, 14622

History

Start date End date Type Value
2007-09-26 2012-03-27 Address 1900 EMPIRE BLVD., #188, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131016002310 2013-10-16 BIENNIAL STATEMENT 2013-09-01
120327002669 2012-03-27 BIENNIAL STATEMENT 2011-09-01
090930002636 2009-09-30 BIENNIAL STATEMENT 2009-09-01
071129000973 2007-11-29 CERTIFICATE OF PUBLICATION 2007-11-29
070926000830 2007-09-26 ARTICLES OF ORGANIZATION 2007-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2731677707 2020-05-01 0219 PPP 2055 E RIDGE RD, ROCHESTER, NY, 14622
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77650
Loan Approval Amount (current) 77650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14622-1001
Project Congressional District NY-25
Number of Employees 300
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78102.35
Forgiveness Paid Date 2020-12-02

Date of last update: 10 Mar 2025

Sources: New York Secretary of State