Search icon

PRESCOD LEADERSHIP ENTERPRISE, LLC

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
5MPQ2
UEI Expiration Date:
2020-07-12

Business Information

Activation Date:
2019-05-14
Initial Registration Date:
2009-08-11

Commercial and government entity program

CAGE number:
5MPQ2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-16
CAGE Expiration:
2024-05-15

Contact Information

POC:
NYRON D. PRESCOD
Corporate URL:
http://www.plellc.biz

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2433.00
Total Face Value Of Loan:
2433.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$2,433
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,433
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,570.56
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $2,433

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State