Search icon

OPERATION BRAIN FREEZE, LLC

Company Details

Name: OPERATION BRAIN FREEZE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 2011 (13 years ago)
Entity Number: 4174284
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 374 BONNIE BRAE, ROCHESTER, NY, United States, 14618

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OPERATION BRAIN FREEZE LLC 401K PLAN 2023 320361420 2024-05-24 OPERATION BRAIN FREEZE LLC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 722513
Sponsor’s telephone number 5857340504
Plan sponsor’s address 110 OFFICE PARK WAY, SUITE 130, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2024-05-24
Name of individual signing MARK GOLDBERG
OPERATION BRAIN FREEZE LLC 401K PLAN 2022 320361420 2023-05-30 OPERATION BRAIN FREEZE LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 722513
Sponsor’s telephone number 5857340504
Plan sponsor’s address 110 OFFICE PARK WAY, SUITE 130, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing MARK GOLDBERG
OPERATION BRAIN FREEZE LLC 401K PLAN 2021 320361420 2022-06-02 OPERATION BRAIN FREEZE LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 722513
Sponsor’s telephone number 5857340504
Plan sponsor’s address 110 OFFICE PARK WAY, SUITE 130, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing MARK GOLDBERG
OPERATION BRAIN FREEZE LLC 401K PLAN 2020 320361420 2021-07-01 OPERATION BRAIN FREEZE LLC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 722513
Sponsor’s telephone number 5857340504
Plan sponsor’s address 110 OFFICE PARK WAY, SUITE 130, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing MARK GOLDBERG
OPERATION BRAIN FREEZE LLC 401K PLAN 2019 320361420 2021-03-05 OPERATION BRAIN FREEZE LLC 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 722513
Sponsor’s telephone number 5857340504
Plan sponsor’s address 110 OFFICE PARK WAY, SUITE 130, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2021-03-05
Name of individual signing MARK GOLDBERG
OPERATION BRAIN FREEZE LLC 401K PLAN 2018 320361420 2019-05-31 OPERATION BRAIN FREEZE LLC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 722513
Sponsor’s telephone number 5857340504
Plan sponsor’s address 357 BONNIE BRAE AVENUE, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2019-05-31
Name of individual signing MARK GOLDBERG
OPERATION BRAIN FREEZE LLC 401K PLAN 2017 320361420 2018-06-14 OPERATION BRAIN FREEZE LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 722513
Sponsor’s telephone number 5857340504
Plan sponsor’s address 357 BONNIE BRAE AVENUE, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing MARK GOLDBERG
OPERATION BRAIN FREEZE LLC 401K PLAN 2016 320361420 2017-07-06 OPERATION BRAIN FREEZE LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 722513
Sponsor’s telephone number 5857340504
Plan sponsor’s address 357 BONNIE BRAE AVENUE, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing MARK GOLDBERG
OPERATION BRAIN FREEZE LLC 401K PLAN 2015 320361420 2016-06-22 OPERATION BRAIN FREEZE LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 722513
Sponsor’s telephone number 5857340504
Plan sponsor’s address 357 BONNIE BRAE AVENUE, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2016-06-22
Name of individual signing MARK GOLDBERG
OPERATION BRAIN FREEZE LLC 401K PLAN 2014 320361420 2015-06-08 OPERATION BRAIN FREEZE LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 722513
Sponsor’s telephone number 5857340504
Plan sponsor’s address 357 BONNIE BRAE AVENUE, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2015-06-08
Name of individual signing MARK GOLDBERG

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 374 BONNIE BRAE, ROCHESTER, NY, United States, 14618

Filings

Filing Number Date Filed Type Effective Date
191203062095 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171205006099 2017-12-05 BIENNIAL STATEMENT 2017-12-01
151207006160 2015-12-07 BIENNIAL STATEMENT 2015-12-01
131226006237 2013-12-26 BIENNIAL STATEMENT 2013-12-01
120210000353 2012-02-10 CERTIFICATE OF PUBLICATION 2012-02-10
111208000377 2011-12-08 ARTICLES OF ORGANIZATION 2011-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9067677002 2020-04-09 0219 PPP 1100 Jefferson Road, ROCHESTER, NY, 14623-3135
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106800
Loan Approval Amount (current) 106800
Undisbursed Amount 0
Franchise Name DQ Grill & Chill Operating Agreement (America Dairy Queen)
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-3135
Project Congressional District NY-25
Number of Employees 35
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107879.87
Forgiveness Paid Date 2021-04-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State