Search icon

ENERGY REDUCTION CONCEPTS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ENERGY REDUCTION CONCEPTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Apr 2009 (16 years ago)
Entity Number: 3804932
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 237 ANDREWS STREET, ROCHESTER, NY, United States, 14604

DOS Process Agent

Name Role Address
ENERGY REDUCTION CONCEPTS LLC DOS Process Agent 237 ANDREWS STREET, ROCHESTER, NY, United States, 14604

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
TOM JANSON
User ID:
P1817877

Unique Entity ID

Unique Entity ID:
GQNMBSQFRRD6
CAGE Code:
72SK5
UEI Expiration Date:
2025-05-03

Business Information

Activation Date:
2024-05-07
Initial Registration Date:
2014-03-07

Commercial and government entity program

CAGE number:
72SK5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-03
CAGE Expiration:
2029-05-07
SAM Expiration:
2025-05-03

Contact Information

POC:
TOM JANSON

History

Start date End date Type Value
2015-01-06 2016-10-20 Address 241 ANDREWS STREET, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2009-04-30 2015-01-06 Address 237 ANDREWS ST, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161020006129 2016-10-20 BIENNIAL STATEMENT 2015-04-01
150106000343 2015-01-06 CERTIFICATE OF CHANGE 2015-01-06
110427002475 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090825000927 2009-08-25 CERTIFICATE OF PUBLICATION 2009-08-25
090430000561 2009-04-30 ARTICLES OF ORGANIZATION 2009-04-30

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
40092.00
Total Face Value Of Loan:
40092.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-15
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:
39980.00
Total Face Value Of Loan:
39980.00
Date:
2020-04-15
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:
39980.00
Total Face Value Of Loan:
39980.00
Date:
2018-07-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$40,092
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,092
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,291.91
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $40,091
Jobs Reported:
5
Initial Approval Amount:
$39,980
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$40,223.17
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $35,980
Utilities: $0
Mortgage Interest: $0
Rent: $4,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State