Search icon

PARK CENTRAL, LLC

Company Details

Name: PARK CENTRAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Nov 2011 (13 years ago)
Entity Number: 4161900
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 110 LINDEN OAKS, SUITE E, ROCHESTER, NY, United States, 14625

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARK CENTRAL, LLC 401(K) SAVINGS PLAN 2023 453778718 2024-05-16 PARK CENTRAL, LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 5853830180
Plan sponsor’s address 110 LINDEN OAKS - SUITE E, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing RAYMOND CICCARELLI
Role Employer/plan sponsor
Date 2024-05-16
Name of individual signing RAYMOND CICCARELLI
PARK CENTRAL, LLC 401(K) SAVINGS PLAN 2022 453778718 2023-06-26 PARK CENTRAL, LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 5853830180
Plan sponsor’s address 110 LINDEN OAKS - SUITE E, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing RAYMOND CICCARELLI
Role Employer/plan sponsor
Date 2023-06-26
Name of individual signing RAYMOND CICCARELLI
PARK CENTRAL, LLC 401(K) SAVINGS PLAN 2021 453778718 2022-06-16 PARK CENTRAL, LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 5853830180
Plan sponsor’s address 110 LINDEN OAKS - SUITE E, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2022-06-16
Name of individual signing RAYMOND CICCARELLI
Role Employer/plan sponsor
Date 2022-06-16
Name of individual signing RAYMOND CICCARELLI
PARK CENTRAL, LLC 401(K) SAVINGS PLAN 2020 453778718 2021-03-27 PARK CENTRAL, LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 5853830180
Plan sponsor’s address 110 LINDEN OAKS - SUITE E, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2021-03-27
Name of individual signing RAYMOND CICCARELLI
PARK CENTRAL, LLC 401(K) SAVINGS PLAN 2019 453778718 2020-07-22 PARK CENTRAL, LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 5853830180
Plan sponsor’s address 110 LINDEN OAKS - SUITE E, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing RAYMOND CICCARELLI
PARK CENTRAL, LLC 401(K) SAVINGS PLAN 2018 453778718 2019-07-18 PARK CENTRAL, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 5853830180
Plan sponsor’s address 110 LINDEN OAKS - SUITE E, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing RAYMOND CICCARELLI
PARK CENTRAL, LLC 401(K) SAVINGS PLAN 2017 453778718 2018-06-24 PARK CENTRAL, LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 5853830180
Plan sponsor’s address 110 LINDEN OAKS - SUITE E, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2018-06-24
Name of individual signing RAYMOND CICCARELLI
PARK CENTRAL, LLC 401(K) SAVINGS PLAN 2016 453778718 2017-07-18 PARK CENTRAL, LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 5853830180
Plan sponsor’s address 110 LINDEN OAKS - SUITE E, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing RAYMOND CICCARELLI
PARK CENTRAL, LLC 401(K) SAVINGS PLAN 2015 453778718 2016-06-30 PARK CENTRAL, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 5853830180
Plan sponsor’s address 110 LINDEN OAKS - SUITE E, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2016-06-30
Name of individual signing RAYMOND CICCARELLI
PARK CENTRAL, LLC 401(K) SAVINGS PLAN 2014 453778718 2015-07-06 PARK CENTRAL, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 5853830180
Plan sponsor’s address 110 LINDEN OAKS - SUITE E, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2015-07-06
Name of individual signing RAYMOND CICCARELLI

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 110 LINDEN OAKS, SUITE E, ROCHESTER, NY, United States, 14625

Filings

Filing Number Date Filed Type Effective Date
140122006236 2014-01-22 BIENNIAL STATEMENT 2013-11-01
120221000470 2012-02-21 CERTIFICATE OF PUBLICATION 2012-02-21
111104000180 2011-11-04 ARTICLES OF ORGANIZATION 2011-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9552817000 2020-04-09 0219 PPP 110 Linden Oaks Ste E, ROCHESTER, NY, 14625-2811
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233400
Loan Approval Amount (current) 233400
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, 14625-2811
Project Congressional District NY-25
Number of Employees 16
NAICS code 523910
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 234703.15
Forgiveness Paid Date 2020-11-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State