Search icon

DESIGN BUILDERS OF MONROE COUNTY, LLC

Company Details

Name: DESIGN BUILDERS OF MONROE COUNTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Sep 2012 (13 years ago)
Entity Number: 4291691
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 1241 UNIVERSITY AVENUE, ROCHESTER, NY, United States, 14607

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DESIGN BUILDERS OF MONROE COUNTY, LLC 401(K) PLAN 2023 371706072 2024-08-23 DESIGN BUILDERS OF MONROE COUNTY, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 5854262517
Plan sponsor’s address 1241 UNIVERSITY AVENUE, ROCHESTER, NY, 14607

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-08-23
Name of individual signing TARA EVANS, FOR TAG RESOURCES
DESIGN BUILDERS OF MONROE COUNTY, LLC 401(K) PLAN 2022 371706072 2023-08-11 DESIGN BUILDERS OF MONROE COUNTY, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 5854262517
Plan sponsor’s address 1241 UNIVERSITY AVENUE, ROCHESTER, NY, 14607

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-08-11
Name of individual signing TARA EVANS, FOR TAG RESOURCES
DESIGN BUILDERS OF MONROE COUNTY, LLC 401(K) PLAN 2021 371706072 2023-08-11 DESIGN BUILDERS OF MONROE COUNTY, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 5854262517
Plan sponsor’s address 1241 UNIVERSITY AVENUE, ROCHESTER, NY, 14607

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-08-11
Name of individual signing TARA EVANS, FOR TAG RESOURCES
DESIGN BUILDERS OF MONROE COUNTY, LLC 401(K) PLAN 2021 371706072 2022-09-23 DESIGN BUILDERS OF MONROE COUNTY, LLC 11
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 5854262517
Plan sponsor’s address 1241 UNIVERSITY AVENUE, ROCHESTER, NY, 14607

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing TARA EVANS
DESIGN BUILDERS OF MONROE COUNTY, LLC 401(K) PLAN 2020 371706072 2021-09-17 DESIGN BUILDERS OF MONROE COUNTY, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 5854262517
Plan sponsor’s address 1241 UNIVERSITY AVENUE, ROCHESTER, NY, 14607

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-09-17
Name of individual signing PHIL TISUE

DOS Process Agent

Name Role Address
DESIGN BUILDERS OF MONROE COUNTY, LLC DOS Process Agent 1241 UNIVERSITY AVENUE, ROCHESTER, NY, United States, 14607

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2013-08-12 2024-09-03 Address 1241 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2012-09-05 2013-08-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2012-09-05 2013-08-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903001529 2024-09-03 BIENNIAL STATEMENT 2024-09-03
221031001587 2022-10-31 BIENNIAL STATEMENT 2022-09-01
200901061811 2020-09-01 BIENNIAL STATEMENT 2020-09-01
181126001336 2018-11-26 CERTIFICATE OF PUBLICATION 2018-11-26
180928006035 2018-09-28 BIENNIAL STATEMENT 2018-09-01
170309006452 2017-03-09 BIENNIAL STATEMENT 2016-09-01
141006006145 2014-10-06 BIENNIAL STATEMENT 2014-09-01
130812000297 2013-08-12 CERTIFICATE OF CHANGE 2013-08-12
120905000463 2012-09-05 ARTICLES OF ORGANIZATION 2012-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7574628403 2021-02-12 0219 PPS 1241 University Ave, Rochester, NY, 14607-1636
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142560
Loan Approval Amount (current) 142560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-1636
Project Congressional District NY-25
Number of Employees 10
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 143233.2
Forgiveness Paid Date 2021-08-18
9335667007 2020-04-09 0219 PPP 1241 University Avenue, ROCHESTER, NY, 14607-1636
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107968
Loan Approval Amount (current) 107968
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607-1636
Project Congressional District NY-25
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108984.7
Forgiveness Paid Date 2021-03-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State