Search icon

DESIGN BUILDERS OF MONROE COUNTY, LLC

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
371706072
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
142560.00
Total Face Value Of Loan:
142560.00
Date:
2020-04-09
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:
107968.00
Total Face Value Of Loan:
107968.00
Date:
2018-01-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00
Date:
2015-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$142,560
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$142,560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$143,233.2
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $142,555
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$107,968
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,968
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$108,984.7
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $107,968

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State