Search icon

INSTITUTE 4 PRIORITY THINKING, LLC

Company Details

Name: INSTITUTE 4 PRIORITY THINKING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Nov 2007 (17 years ago)
Entity Number: 3592166
ZIP code: 14424
County: Monroe
Place of Formation: Texas
Address: 151 Howell Street, Canandaigua, NY, United States, 14424

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INSTITUTE 4 PRIORITY THINKING, LLC 401(K) PROFIT SHARING PLAN 2023 432029825 2024-09-20 INSTITUTE 4 PRIORITY THINKING, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-03-31
Business code 561110
Sponsor’s telephone number 5853882040
Plan sponsor’s address 151 HOWELL STREET, CANANDAIGUA, NY, 14424

Signature of

Role Plan administrator
Date 2024-09-20
Name of individual signing PETER DEMARCO
Valid signature Filed with authorized/valid electronic signature
INSTITUTE 4 PRIORITY THINKING, LLC CASH BALANCE PLAN 2023 432029825 2024-09-01 INSTITUTE 4 PRIORITY THINKING, LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 561110
Sponsor’s telephone number 5854788489
Plan sponsor’s address 141 HOWELL STREET, CANANDAIGUA, NY, 14424

Signature of

Role Plan administrator
Date 2024-09-01
Name of individual signing PETER DEMARCO
INSTITUTE 4 PRIORITY THINKING, LLC CASH BALANCE PLAN 2022 432029825 2023-10-03 INSTITUTE 4 PRIORITY THINKING, LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 561110
Sponsor’s telephone number 5853882040
Plan sponsor’s address 4 SOUTH MAIN STREET, SUITE 6, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing PETER DEMARCO
INSTITUTE 4 PRIORITY THINKING, LLC 401(K) PROFIT SHARING PLAN 2022 432029825 2023-10-11 INSTITUTE 4 PRIORITY THINKING, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-03-31
Business code 561110
Sponsor’s telephone number 5853882040
Plan sponsor’s address 4 SOUTH MAIN STREET, SUITE 6, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing PETER DEMARCO
INSTITUTE 4 PRIORITY THINKING, LLC CASH BALANCE PLAN 2021 432029825 2022-10-13 INSTITUTE 4 PRIORITY THINKING, LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 561110
Sponsor’s telephone number 5853882040
Plan sponsor’s address 4 SOUTH MAIN STREET, SUITE 6, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing PETER DEMARCO
INSTITUTE 4 PRIORITY THINKING, LLC 401(K) PROFIT SHARING PLAN 2021 432029825 2022-10-14 INSTITUTE 4 PRIORITY THINKING, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-03-31
Business code 561110
Sponsor’s telephone number 5853882040
Plan sponsor’s address 4 SOUTH MAIN STREET, SUITE 6, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing PETER DEMARCO
INSTITUTE 4 PRIORITY THINKING, LLC CASH BALANCE PLAN 2020 432029825 2021-09-28 INSTITUTE 4 PRIORITY THINKING, LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 561110
Sponsor’s telephone number 5853882040
Plan sponsor’s address 4 SOUTH MAIN STREET, SUITE 6, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing PETER DEMARCO
INSTITUTE 4 PRIORITY THINKING, LLC 401(K) PROFIT SHARING PLAN 2020 432029825 2021-09-23 INSTITUTE 4 PRIORITY THINKING, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-03-31
Business code 561110
Sponsor’s telephone number 5853882040
Plan sponsor’s address 4 SOUTH MAIN STREET, SUITE 6, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2021-09-23
Name of individual signing PETER DEMARCO
INSTITUTE 4 PRIORITY THINKING, LLC 401(K) PROFIT SHARING PLAN 2019 432029825 2020-09-10 INSTITUTE 4 PRIORITY THINKING, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-03-31
Business code 561110
Sponsor’s telephone number 5853882040
Plan sponsor’s address 4 SOUTH MAIN STREET, SUITE 6, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2020-09-10
Name of individual signing PETER DEMARCO
INSTITUTE 4 PRIORITY THINKING, LLC CASH BALANCE PLAN 2019 432029825 2020-09-14 INSTITUTE 4 PRIORITY THINKING, LLC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 561110
Sponsor’s telephone number 5853882040
Plan sponsor’s address 4 SOUTH MAIN STREET, SUITE 6, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2020-09-14
Name of individual signing PETER DEMARCO

DOS Process Agent

Name Role Address
INSTITUTE 4 PRIORITY THINKING, LLC DOS Process Agent 151 Howell Street, Canandaigua, NY, United States, 14424

History

Start date End date Type Value
2011-11-18 2023-12-28 Address 4 SOUTH MAIN STREET, STE 6, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2009-11-13 2011-11-18 Address 4 SOUTH MAIN STREET, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2007-11-13 2009-11-13 Address 30 LIFTBRIDGE LANE, SUITE 210, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231228000758 2023-12-28 BIENNIAL STATEMENT 2023-12-28
191104060720 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171102006137 2017-11-02 BIENNIAL STATEMENT 2017-11-01
170612006343 2017-06-12 BIENNIAL STATEMENT 2015-11-01
131108006819 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111118002047 2011-11-18 BIENNIAL STATEMENT 2011-11-01
091113002465 2009-11-13 BIENNIAL STATEMENT 2009-11-01
080125000215 2008-01-25 CERTIFICATE OF PUBLICATION 2008-01-25
071113000011 2007-11-13 APPLICATION OF AUTHORITY 2007-11-13

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V528C13229 2011-02-09 2011-04-10 2011-04-10
Unique Award Key CONT_AWD_V528C13229_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SLIDING DOOR INSTALLATION AT BATH VAMC
NAICS Code 611710: EDUCATIONAL SUPPORT SERVICES
Product and Service Codes R419: EDUCATIONAL SERVICES

Recipient Details

Recipient INSTITUTE 4 PRIORITY THINKING, LLC
UEI CSKUJ7D9RBK1
Legacy DUNS 626741636
Recipient Address UNITED STATES, 30 LIFT BRIDGE LN STE 210, FAIRPORT, 144501526
DCA AWARD VA528P0818 2011-02-01 2011-03-31 2011-03-31
Unique Award Key CONT_AWD_VA528P0818_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title OT OTHER GOVERNEMNT FUNCTIONS TRAINING SERVICES SYRACUSE NY
NAICS Code 611430: PROFESSIONAL AND MANAGEMENT DEVELOPMENT TRAINING
Product and Service Codes R605: LIBRARY SERVICES

Recipient Details

Recipient INSTITUTE 4 PRIORITY THINKING, LLC
UEI CSKUJ7D9RBK1
Legacy DUNS 626741636
Recipient Address UNITED STATES, 30 LIFT BRIDGE LN STE 210, FAIRPORT, 144501526

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6271027707 2020-05-01 0219 PPP 4 S MAIN ST STE 6, PITTSFORD, NY, 14534-1943
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33892
Loan Approval Amount (current) 33892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PITTSFORD, MONROE, NY, 14534-1943
Project Congressional District NY-25
Number of Employees 2
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 34169.64
Forgiveness Paid Date 2021-02-25
9535038606 2021-03-26 0219 PPS 151 Howell St Howell Street, Canandaigua, NY, 14424-1241
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) 33892
Loan Approval Amount (current) 33892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Canandaigua, ONTARIO, NY, 14424-1241
Project Congressional District NY-24
Number of Employees 6
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 34160.35
Forgiveness Paid Date 2022-01-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State