Search icon

NATIONAL SWEEPSTAKES COMPANY, LLC

Company Details

Name: NATIONAL SWEEPSTAKES COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Mar 2011 (14 years ago)
Entity Number: 4072327
ZIP code: 14513
County: Monroe
Place of Formation: New York
Address: 1134 EAST UNION STREET, NEWARK, NY, United States, 14513

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NATIONAL SWEEPSTAKES COMPANY L 401(K) PROFIT SHARING PLAN & TRUST 2023 451275786 2024-05-10 NATIONAL SWEEPSTAKES COMPANY LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 5852241861
Plan sponsor’s address 1143 EAST UNION ST, NEWARK, NY, 14513

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing EDWARD ROJAS
NATIONAL SWEEPSTAKES COMPANY L 401(K) PROFIT SHARING PLAN & TRUST 2022 451275786 2023-04-05 NATIONAL SWEEPSTAKES COMPANY LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 5852241861
Plan sponsor’s address 1143 EAST UNION ST, NEWARK, NY, 14513

Signature of

Role Plan administrator
Date 2023-04-05
Name of individual signing EDWARD ROJAS
NATIONAL SWEEPSTAKES COMPANY L 401(K) PROFIT SHARING PLAN & TRUST 2021 451275786 2022-04-12 NATIONAL SWEEPSTAKES COMPANY LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 5852241861
Plan sponsor’s address 1143 EAST UNION ST, NEWARK, NY, 14513

Signature of

Role Plan administrator
Date 2022-04-12
Name of individual signing EDWARD ROJAS
NATIONAL SWEEPSTAKES COMPANY L 401(K) PROFIT SHARING PLAN & TRUST 2020 451275786 2021-04-27 NATIONAL SWEEPSTAKES COMPANY LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 5852241861
Plan sponsor’s address 1143 EAST UNION ST, NEWARK, NY, 14513

Signature of

Role Plan administrator
Date 2021-04-27
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
NATIONAL SWEEPSTAKES COMPANY, LLC DOS Process Agent 1134 EAST UNION STREET, NEWARK, NY, United States, 14513

History

Start date End date Type Value
2015-11-12 2020-01-16 Address 80 ROCKWOOD PLACE, SUITE 104, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
2011-03-24 2015-11-12 Address 693 EAST AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200409000560 2020-04-09 CERTIFICATE OF PUBLICATION 2020-04-09
200116060126 2020-01-16 BIENNIAL STATEMENT 2019-03-01
170306006000 2017-03-06 BIENNIAL STATEMENT 2017-03-01
151112006242 2015-11-12 BIENNIAL STATEMENT 2015-03-01
130315006150 2013-03-15 BIENNIAL STATEMENT 2013-03-01
110324000719 2011-03-24 ARTICLES OF ORGANIZATION 2011-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1829608403 2021-02-02 0219 PPS 1143 E Union St, Newark, NY, 14513-9201
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34010
Loan Approval Amount (current) 34010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Newark, WAYNE, NY, 14513-9201
Project Congressional District NY-24
Number of Employees 4
NAICS code 713990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 34187.61
Forgiveness Paid Date 2021-08-26
1503537105 2020-04-10 0219 PPP 1143 East Union St, NEWARK, NY, 14513-9201
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26790
Loan Approval Amount (current) 26790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEWARK, WAYNE, NY, 14513-9201
Project Congressional District NY-24
Number of Employees 4
NAICS code 541890
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27011.76
Forgiveness Paid Date 2021-02-16

Date of last update: 09 Mar 2025

Sources: New York Secretary of State