Search icon

TRU ON PARK, LLC

Company Details

Name: TRU ON PARK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 2012 (13 years ago)
Entity Number: 4243813
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 156 CORNHILL PLACE, ROCHESTER, NY, United States, 14608

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
401(K) PROFIT SHARING PLAN & TRUST 2017 371693065 2018-02-22 TRU ON PARK LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 5855867870
Plan sponsor’s address TRU ON PARK, 603 PARK AVE., ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2018-02-22
Name of individual signing FRANK DICESARE
401(K) PROFIT SHARING PLAN & TRUST 2016 371693065 2017-10-06 TRU ON PARK LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 5855867870
Plan sponsor’s address TRU ON PARK, 603 PARK AVE., ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing FRANK DICESARE

DOS Process Agent

Name Role Address
TRU ON PARK, LLC DOS Process Agent 156 CORNHILL PLACE, ROCHESTER, NY, United States, 14608

Licenses

Number Type Date End date Address
AEB-16-01658 Appearance Enhancement Business License 2016-07-21 2028-07-21 603 Park Ave, Rochester, NY, 14607-2923

History

Start date End date Type Value
2012-05-10 2014-05-27 Address 105 TROUP STREET, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160513006180 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140527006319 2014-05-27 BIENNIAL STATEMENT 2014-05-01
120820000031 2012-08-20 CERTIFICATE OF PUBLICATION 2012-08-20
120510000504 2012-05-10 ARTICLES OF ORGANIZATION 2012-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9594647104 2020-04-15 0219 PPP 603 Park Avenue, Rochester, NY, 14607
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85405
Loan Approval Amount (current) 85405
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 Rochester, MONROE, NY, 14607-0001
Project Congressional District NY-25
Number of Employees 12
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 86191.19
Forgiveness Paid Date 2021-03-25
7433628301 2021-01-28 0219 PPS 603 Park Ave, Rochester, NY, 14607-2923
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84095
Loan Approval Amount (current) 84095
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 Rochester, MONROE, NY, 14607-2923
Project Congressional District NY-25
Number of Employees 10
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 84590.35
Forgiveness Paid Date 2021-09-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State