Search icon

NRG EXPERIMENTAL, LLC

Company Details

Name: NRG EXPERIMENTAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Dec 2011 (13 years ago)
Entity Number: 4176306
ZIP code: 14624
County: Monroe
Place of Formation: North Carolina
Address: 50 VANTAGE POINT DRIVE, SUITE 7, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
NRG EXPERIMENTAL, LLC DOS Process Agent 50 VANTAGE POINT DRIVE, SUITE 7, ROCHESTER, NY, United States, 14624

Form 5500 Series

Employer Identification Number (EIN):
452531261
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2017-12-04 2024-03-08 Address 50 VANTAGE POINT DRIVE, SUITE 7, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2011-12-14 2017-12-04 Address 20 PICCADILLY SQUARE, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240308003161 2024-03-08 BIENNIAL STATEMENT 2024-03-08
220112000416 2022-01-12 BIENNIAL STATEMENT 2022-01-12
171204007282 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151202006117 2015-12-02 BIENNIAL STATEMENT 2015-12-01
131210006902 2013-12-10 BIENNIAL STATEMENT 2013-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
135622.00
Total Face Value Of Loan:
135622.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
135622.00
Total Face Value Of Loan:
135622.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135622
Current Approval Amount:
135622
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
136205.93
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135622
Current Approval Amount:
135622
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
136501.07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State