Search icon

BRANDTATORSHIP, LLC

Company Details

Name: BRANDTATORSHIP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Nov 2012 (12 years ago)
Entity Number: 4325190
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 7647, MAIN STREET FISHERS, VICTOR, NY, United States, 14564

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VMAZJ7W682K3 2024-10-24 60 BROWNS RACE STE 201, ROCHESTER, NY, 14614, 1039, USA 74 BROWNS RACE STE 201, ROCHESTER, NY, 14614, 1039, USA

Business Information

Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-11-13
Initial Registration Date 2023-10-25
Entity Start Date 2012-11-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 512110, 541511

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSEPH MAYERNIK
Address 60 BROWNS RACE STE 201, ROCHESTER, NY, 14614, USA
Government Business
Title PRIMARY POC
Name JOSEPH MAYERNIK
Address 60 BROWNS RACE STE 201, ROCHESTER, NY, 14614, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRANDTATORSHIP 401(K) PROFIT SHARING & TRUST 2015 461442717 2016-07-21 BRANDTATORSHIP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5853132258
Plan sponsor’s address 7647 MAIN STREET FISHERS, VICTOR, NY, 145648909

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing COURTNEY SMITH
Role Employer/plan sponsor
Date 2016-07-21
Name of individual signing COURTNEY SMITH
BRANDTATORSHIP 401(K) PROFIT SHARING & TRUST 2014 461442717 2015-08-26 BRANDTATORSHIP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5853132258
Plan sponsor’s address 7647 MAIN STREET FISHERS, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2015-08-26
Name of individual signing COURTNEY SMITH

DOS Process Agent

Name Role Address
BRANDTATORSHIP, LLC DOS Process Agent 7647, MAIN STREET FISHERS, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2012-11-28 2014-11-13 Address 20 LANCASTER RISE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161206007156 2016-12-06 BIENNIAL STATEMENT 2016-11-01
141113006362 2014-11-13 BIENNIAL STATEMENT 2014-11-01
130215001498 2013-02-15 CERTIFICATE OF PUBLICATION 2013-02-15
121128000495 2012-11-28 ARTICLES OF ORGANIZATION 2012-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8492038709 2021-04-07 0219 PPS 60 Browns Race, Rochester, NY, 14614-1039
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46145
Loan Approval Amount (current) 46145
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14614-1039
Project Congressional District NY-25
Number of Employees 5
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46384.7
Forgiveness Paid Date 2021-10-27
1778777204 2020-04-15 0219 PPP 60 Browns Race Suite 201, Rochester, NY, 14614-1039
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25868
Loan Approval Amount (current) 25868
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14614-1039
Project Congressional District NY-25
Number of Employees 3
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26125.96
Forgiveness Paid Date 2021-04-23

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3203499 BRANDTATORSHIP, LLC - VMAZJ7W682K3 60 BROWNS RACE STE 201, ROCHESTER, NY, 14614-1039
Capabilities Statement Link -
Phone Number 585-434-2050
Fax Number -
E-mail Address jmayernik@brandtatorship.com
WWW Page -
E-Commerce Website -
Contact Person JOSEPH MAYERNIK
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 9QGK5
Year Established 2012
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 512110
NAICS Code's Description Motion Picture and Video Production
Buy Green Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 26 Mar 2025

Sources: New York Secretary of State