Search icon

PRESCOD LEADERSHIP ENTERPRISE, LLC

Company Details

Name: PRESCOD LEADERSHIP ENTERPRISE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Feb 2009 (16 years ago)
Date of dissolution: 01 Jul 2022
Entity Number: 3771759
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 502 VALLEY CREEK RD, ROCHESTER, NY, United States, 14624

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5MPQ2 Obsolete Non-Manufacturer 2009-08-11 2024-05-16 2024-05-15 No data

Contact Information

POC NYRON D. PRESCOD
Phone +1 585-350-5418
Fax +1 585-219-5810
Address 502 VALLEY CREEK RD, ROCHESTER, NY, 14624 2348, 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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 502 VALLEY CREEK RD, ROCHESTER, NY, United States, 14624

Agent

Name Role Address
NYRON D. PRESCOD Agent 473 BETTERIDGE ROAD, CHURCHVILLE, NY, 14428

History

Start date End date Type Value
2013-02-22 2022-08-13 Address 502 VALLEY CREEK RD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2009-02-05 2022-08-13 Address 473 BETTERIDGE ROAD, CHURCHVILLE, NY, 14428, USA (Type of address: Registered Agent)
2009-02-05 2013-02-22 Address 473 BETTERIDGE ROAD, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220813000200 2022-07-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-01
130222002580 2013-02-22 BIENNIAL STATEMENT 2013-02-01
110214002295 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090709000740 2009-07-09 CERTIFICATE OF PUBLICATION 2009-07-09
090205000940 2009-02-05 ARTICLES OF ORGANIZATION 2009-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5582077703 2020-05-01 0219 PPP 502 VALLEY CREEK RD, ROCHESTER, NY, 14624-2348
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) 2433
Loan Approval Amount (current) 2433
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 ROCHESTER, MONROE, NY, 14624-2348
Project Congressional District NY-25
Number of Employees 3
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1570.56
Forgiveness Paid Date 2021-02-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State