Search icon

E. ADAM LEYENS, PLLC

Company Details

Name: E. ADAM LEYENS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Apr 2009 (16 years ago)
Entity Number: 3794466
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 1534 MONROE AVENUE, ROCHESTER, NY, United States, 14618

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
E. ADAM LEYENS PLLC 401(K) PROFIT SHARING PLAN & TRUST 2015 264611656 2017-10-03 E. ADAM LEYENS PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 5854734041
Plan sponsor’s address 1534 MONROE AVE, ROCHESTER, NY, 146181413

Signature of

Role Plan administrator
Date 2017-10-03
Name of individual signing EDGAR LEYENS
E ADAM LEYENS PLLC 401 K PROFIT SHARING PLAN TRUST 2014 264611656 2015-05-26 E ADAM LEYENS PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 5854734042
Plan sponsor’s address 1534 MONROE AVE, ROCHESTER, NY, 146181413

Signature of

Role Plan administrator
Date 2015-05-26
Name of individual signing EDGAR LEYENS
E ADAM LEYENS PLLC 401 K PROFIT SHARING PLAN TRUST 2013 264611656 2014-05-29 E ADAM LEYENS PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 5854734042
Plan sponsor’s address 1534 MONROE AVE, ROCHESTER, NY, 146181413

Signature of

Role Plan administrator
Date 2014-05-29
Name of individual signing EDGAR LEYENS

DOS Process Agent

Name Role Address
E. ADAM LEYENS, PLLC DOS Process Agent 1534 MONROE AVENUE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2009-04-03 2013-04-22 Address 152 SHOREHAM DRIVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210405060602 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190402060210 2019-04-02 BIENNIAL STATEMENT 2019-04-01
170406006205 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150403006127 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130422006046 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110425002737 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090609000645 2009-06-09 CERTIFICATE OF PUBLICATION 2009-06-09
090403000133 2009-04-03 ARTICLES OF ORGANIZATION 2009-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8823567104 2020-04-15 0219 PPP 1534 Monroe Avenue, Rochester, NY, 14618
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14417
Loan Approval Amount (current) 14417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14486.68
Forgiveness Paid Date 2020-10-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State