Search icon

POWER TRAIN SPORTS ROCHESTER LLC

Company Details

Name: POWER TRAIN SPORTS ROCHESTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Nov 2011 (13 years ago)
Entity Number: 4168399
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1026 SUNSET TRAIL, WEBSTER, NY, United States, 14580

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POWER TRAIN SPORTS ROCHESTER 401(K) PROFIT SHARING PLAN & TRUST 2023 453864692 2024-05-04 POWER TRAIN SPORTS ROCHESTER 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812190
Sponsor’s telephone number 5854900123
Plan sponsor’s address 435 W COMMERCIAL ST, EAST ROCHESTER, NY, 14445

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 2024-05-04
Name of individual signing ERISA FIDUCIARY SERVICES
POWER TRAIN SPORTS ROCHESTER 401(K) PROFIT SHARING PLAN & TRUST 2022 453864692 2023-04-07 POWER TRAIN SPORTS ROCHESTER 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812190
Sponsor’s telephone number 5854900123
Plan sponsor’s address 435 W COMMERCIAL ST, EAST ROCHESTER, NY, 14445

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 2023-04-07
Name of individual signing ERISA FIDUCIARY SERVICES
POWER TRAIN SPORTS ROCHESTER 401(K) PROFIT SHARING PLAN & TRUST 2021 453864692 2022-06-11 POWER TRAIN SPORTS ROCHESTER 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812190
Sponsor’s telephone number 5854900123
Plan sponsor’s address 435 W COMMERCIAL ST, EAST ROCHESTER, NY, 14445

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 2022-06-11
Name of individual signing ERISA FIDUCIARY SERVICES
POWER TRAIN SPORTS ROCHESTER 401(K) PROFIT SHARING PLAN & TRUST 2020 453864692 2021-04-03 POWER TRAIN SPORTS ROCHESTER 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812190
Sponsor’s telephone number 5854900123
Plan sponsor’s address 435 W COMMERCIAL ST, EAST ROCHESTER, NY, 14445

Signature of

Role Plan administrator
Date 2021-04-03
Name of individual signing ERISA FIDUCIARY SERVICES
POWER TRAIN SPORTS ROCHESTER 401(K) PROFIT SHARING PLAN & TRUST 2019 453864692 2020-04-09 POWER TRAIN SPORTS ROCHESTER 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812190
Sponsor’s telephone number 5854900123
Plan sponsor’s address 435 W COMMERCIAL ST, EAST ROCHESTER, NY, 14445

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing ERISA FIDUCIARY SERVICES

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1026 SUNSET TRAIL, WEBSTER, NY, United States, 14580

Filings

Filing Number Date Filed Type Effective Date
120525000388 2012-05-25 CERTIFICATE OF PUBLICATION 2012-05-25
111122000246 2011-11-22 ARTICLES OF ORGANIZATION 2011-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6136327003 2020-04-06 0219 PPP 880 Elmgrove Rd., ROCHESTER, NY, 14624-1320
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15100
Loan Approval Amount (current) 15100
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, 14624-1320
Project Congressional District NY-25
Number of Employees 4
NAICS code 423910
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 15222.48
Forgiveness Paid Date 2021-02-11
6434408302 2021-01-27 0219 PPS 880 Elmgrove Rd, Rochester, NY, 14624-1320
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21131
Loan Approval Amount (current) 21131
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, 14624-1320
Project Congressional District NY-25
Number of Employees 4
NAICS code 423910
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 21311.79
Forgiveness Paid Date 2021-12-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State