Search icon

RANIERI MASSA ENTERPRISES LLC

Company Details

Name: RANIERI MASSA ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jun 2011 (14 years ago)
Entity Number: 4108830
ZIP code: 13078
County: Onondaga
Place of Formation: New York
Address: 6341 LEDGEWOOD DRIVE, JAMESVILLE, NY, United States, 13078

Contact Details

Phone +1 315-565-4150

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RANIERI MASSA ENTERPRISES LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 452566714 2024-05-08 RANIERI MASSA ENTERPRISES LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 812990
Sponsor’s telephone number 3154273114
Plan sponsor’s address 6341 LEDGEWOOD DRIVE, JAMESVILLE, NY, 13078

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing ERISA FIDUCIARY SERVICES

DOS Process Agent

Name Role Address
BRUNO J. RANIERI DOS Process Agent 6341 LEDGEWOOD DRIVE, JAMESVILLE, NY, United States, 13078

Licenses

Number Status Type Date End date Address
24-6A9OI-SHMO Active Mold Remediation Contractor License (SH126) 2024-08-14 2026-05-31 6341 Ledgewood Drive, Jamesville, NY, 13078
00691 Expired Mold Remediation Contractor License (SH126) 2016-05-11 2024-05-31 4875 Tanglewood Ln, MANLIUS, NY, 13104

History

Start date End date Type Value
2011-06-20 2023-08-30 Address 6341 LEDGEWOOD DRIVE, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230830003925 2023-08-30 BIENNIAL STATEMENT 2023-06-01
220705001473 2022-07-05 BIENNIAL STATEMENT 2021-06-01
130722002201 2013-07-22 BIENNIAL STATEMENT 2013-06-01
110916000055 2011-09-16 CERTIFICATE OF PUBLICATION 2011-09-16
110620000358 2011-06-20 ARTICLES OF ORGANIZATION 2011-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7090828310 2021-01-27 0248 PPS 120B Ball Cir, Syracuse, NY, 13210-4208
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26438
Loan Approval Amount (current) 26438
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13210-4208
Project Congressional District NY-22
Number of Employees 3
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26603.15
Forgiveness Paid Date 2021-09-20
3697087108 2020-04-12 0248 PPP 129 Ball Circle, SYRACUSE, NY, 13210-4209
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12700
Loan Approval Amount (current) 12700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13210-4209
Project Congressional District NY-22
Number of Employees 2
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12824.56
Forgiveness Paid Date 2021-04-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State