Search icon

PRONEXUS, LLC

Company Details

Name: PRONEXUS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2011 (13 years ago)
Entity Number: 4179195
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 171 SULLY'S TRAIL,, SUITE 201, PITTSFORD, NY, United States, 14534

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRONEXUS, LLC 401(K) & PROFIT SHARING PLAN 2023 454449275 2024-06-21 PRONEXUS, LLC 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541219
Sponsor’s telephone number 5856622276
Plan sponsor’s address 115 SULLYS TRAIL SUITE 11, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing SHIRLEY HORNER
PRONEXUS, LLC 401(K) & PROFIT SHARING PLAN 2022 454449275 2023-09-14 PRONEXUS, LLC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541211
Sponsor’s telephone number 5856622276
Plan sponsor’s address 115 SULLYS TRAIL SUITE 11, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing SHIRLEY HORNER
PRONEXUS, LLC 401(K) & PROFIT SHARING PLAN 2021 454449275 2022-07-12 PRONEXUS, LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541211
Sponsor’s telephone number 5856622276
Plan sponsor’s address 115 SULLYS TRAIL SUITE 11, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing SHIRLEY HORNER
PRONEXUS, LLC 401(K) & PROFIT SHARING PLAN 2020 454449275 2021-07-19 PRONEXUS, LLC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541211
Sponsor’s telephone number 5856622276
Plan sponsor’s address 115 SULLYS TRAIL SUITE 11, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing SHIRLEY HORNER
PRONEXUS LLC 401(K) & PROFIT SHARING PLAN 2019 454449275 2020-03-19 PRONEXUS LLC 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541211
Sponsor’s telephone number 5856622221
Plan sponsor’s address 115 SULLY'S TRAIL SUITE 11, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2020-03-19
Name of individual signing EILEEN MESSANA
PRONEXUS LLC 401(K) & PROFIT SHARING PLAN 2018 454449275 2019-09-16 PRONEXUS LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541211
Sponsor’s telephone number 5856622221
Plan sponsor’s address 115 SULLY'S TRAIL SUITE 11, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2019-09-16
Name of individual signing EILEEN MESSANA
PRONEXUS LLC 401(K) & PROFIT SHARING PLAN 2017 454449275 2018-10-04 PRONEXUS LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541211
Sponsor’s telephone number 5853147178
Plan sponsor’s address 171 SULLY'S TRAIL, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2018-10-04
Name of individual signing EILEEN MESSANA

DOS Process Agent

Name Role Address
PRONEXUS, LLC DOS Process Agent 171 SULLY'S TRAIL,, SUITE 201, PITTSFORD, NY, United States, 14534

Filings

Filing Number Date Filed Type Effective Date
220211000412 2022-02-11 BIENNIAL STATEMENT 2022-02-11
171204008092 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151202006029 2015-12-02 BIENNIAL STATEMENT 2015-12-01
140103006147 2014-01-03 BIENNIAL STATEMENT 2013-12-01
120418000348 2012-04-18 CERTIFICATE OF PUBLICATION 2012-04-18
111221000177 2011-12-21 ARTICLES OF ORGANIZATION 2011-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7570917109 2020-04-14 0219 PPP 115 Sully's Trail Suite 201, Pittsford, NY, 14534
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 771669
Loan Approval Amount (current) 771669
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-0001
Project Congressional District NY-25
Number of Employees 52
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 776975.55
Forgiveness Paid Date 2020-12-31
6283738407 2021-02-10 0219 PPS 171 Sullys Trl, Pittsford, NY, 14534-4557
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 771670
Loan Approval Amount (current) 771670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-4557
Project Congressional District NY-25
Number of Employees 52
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 777610.8
Forgiveness Paid Date 2021-11-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2106647 Other Contract Actions 2021-10-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2021-10-21
Termination Date 2023-04-18
Date Issue Joined 2021-11-22
Section 1332
Sub Section BC
Status Terminated

Parties

Name PRONEXUS, LLC
Role Plaintiff
Name SWYFT, INC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State