Search icon

SHARP NOTIONS, LLC

Company Details

Name: SHARP NOTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Apr 2008 (17 years ago)
Entity Number: 3656534
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 6 NORTH MAIN STREET, SUITE 205, FAIRPORT, NY, United States, 14450

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
751C1 Active Non-Manufacturer 2014-06-13 2024-03-12 No data No data

Contact Information

POC SHAWN CARR
Phone +1 888-376-4058
Address 6 N MAIN ST STE 205, FAIRPORT, MONROE, NY, 14450 1581, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHARP NOTIONS, LLC 401(K) PROFIT SHARING PLAN 2023 262588699 2024-06-24 SHARP NOTIONS, LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541512
Sponsor’s telephone number 5853641355
Plan sponsor’s address 6 NORTH MAIN STREET, SUITE 205, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing JOHN SCULLY
Role Employer/plan sponsor
Date 2024-06-21
Name of individual signing JOHN SCULLY
SHARP NOTIONS, LLC 401(K) PROFIT SHARING PLAN 2022 262588699 2023-09-20 SHARP NOTIONS, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541512
Sponsor’s telephone number 5853641355
Plan sponsor’s address 6 NORTH MAIN STREET, SUITE 205, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2023-09-20
Name of individual signing JOHN SCULLY
Role Employer/plan sponsor
Date 2023-09-20
Name of individual signing JOHN SCULLY
SHARP NOTIONS, LLC 401(K) PROFIT SHARING PLAN 2021 262588699 2022-08-31 SHARP NOTIONS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541512
Sponsor’s telephone number 5853641355
Plan sponsor’s address 6 NORTH MAIN STREET, SUITE 205, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2022-08-31
Name of individual signing JOHN SCULLY
Role Employer/plan sponsor
Date 2022-08-31
Name of individual signing JOHN SCULLY

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6 NORTH MAIN STREET, SUITE 205, FAIRPORT, NY, United States, 14450

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2010-12-09 2012-06-27 Address (Type of address: Registered Agent)
2010-06-29 2012-06-27 Address 14 GREAT GARLAND RISE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2008-04-09 2010-12-09 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-04-09 2010-06-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180412006046 2018-04-12 BIENNIAL STATEMENT 2018-04-01
170508006690 2017-05-08 BIENNIAL STATEMENT 2016-04-01
140407006540 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120627000914 2012-06-27 CERTIFICATE OF AMENDMENT 2012-06-27
120522002956 2012-05-22 BIENNIAL STATEMENT 2012-04-01
101209000190 2010-12-09 CERTIFICATE OF CHANGE 2010-12-09
100629002347 2010-06-29 BIENNIAL STATEMENT 2010-04-01
080409000936 2008-04-09 ARTICLES OF ORGANIZATION 2008-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5261637007 2020-04-05 0219 PPP 6 N MAIN ST, FAIRPORT, NY, 14450-1524
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 635400
Loan Approval Amount (current) 635400
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-1524
Project Congressional District NY-25
Number of Employees 34
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 643060.1
Forgiveness Paid Date 2021-06-24
5251348300 2021-01-25 0219 PPS 6 N Main St, Fairport, NY, 14450-1524
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 722091
Loan Approval Amount (current) 722091
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-1524
Project Congressional District NY-25
Number of Employees 42
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 730134.29
Forgiveness Paid Date 2022-03-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State