Search icon

LEVEL FIVE ASSOCIATES, LLC

Company Details

Name: LEVEL FIVE ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Mar 2009 (16 years ago)
Date of dissolution: 11 Jun 2020
Entity Number: 3791719
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: ATTN: MEMBER, 2290 EAST AVENUE, SUITE 1, ROCHESTER, NY, United States, 14610

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEVEL FIVE ASSOCIATES, LLC 401(K) PLAN 2018 264646408 2019-02-22 LEVEL FIVE ASSOCIATES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 5854458950
Plan sponsor’s address 2290 EAST AVENUE, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2019-02-22
Name of individual signing ROBERT MIXON
LEVEL FIVE ASSOCIATES, LLC 401(K) PLAN 2017 264646408 2018-06-28 LEVEL FIVE ASSOCIATES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 5854458950
Plan sponsor’s address 2290 EAST AVENUE, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2018-06-28
Name of individual signing ROBERT MIXON
Role Employer/plan sponsor
Date 2018-06-28
Name of individual signing ROBERT MIXON
LEVEL FIVE ASSOCIATES, LLC 401(K) PLAN 2016 264646408 2017-09-06 LEVEL FIVE ASSOCIATES, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 5854458950
Plan sponsor’s address 2290 EAST AVENUE, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2017-09-06
Name of individual signing ROBERT MIXON

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: MEMBER, 2290 EAST AVENUE, SUITE 1, ROCHESTER, NY, United States, 14610

History

Start date End date Type Value
2015-04-20 2016-07-22 Address P.O. BOX 25265, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2009-03-27 2015-04-20 Address 19 PONDVIEW DRIVE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200611000584 2020-06-11 CERTIFICATE OF MERGER 2020-06-11
160722000212 2016-07-22 CERTIFICATE OF CHANGE 2016-07-22
150420006055 2015-04-20 BIENNIAL STATEMENT 2015-03-01
130404002363 2013-04-04 BIENNIAL STATEMENT 2013-03-01
110329002095 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090616000134 2009-06-16 CERTIFICATE OF PUBLICATION 2009-06-16
090406000338 2009-04-06 CERTIFICATE OF AMENDMENT 2009-04-06
090327000416 2009-03-27 ARTICLES OF ORGANIZATION 2009-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6167107108 2020-04-14 0219 PPP 2290 East Ave, ROCHESTER, NY, 14610-2515
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35900
Loan Approval Amount (current) 35900
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 ROCHESTER, MONROE, NY, 14610-2515
Project Congressional District NY-25
Number of Employees 2
NAICS code 541611
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 36168.25
Forgiveness Paid Date 2021-01-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State