Search icon

PHENOMENAL FLOORING, LLC

Company Details

Name: PHENOMENAL FLOORING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Feb 2014 (11 years ago)
Entity Number: 4532810
ZIP code: 14616
County: Genesee
Place of Formation: New York
Address: 212 Legion Circle, Rochester, NY, United States, 14616

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHENOMENAL FLOORING 2020 464921608 2021-09-23 PHENOMENAL FLOORING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 238300
Sponsor’s telephone number 5855201690
Plan sponsor’s address 212 LEGION CIRCLE, ROCHESTER, NY, 14616

Signature of

Role Plan administrator
Date 2021-09-23
Name of individual signing PAUL TUTTLE

DOS Process Agent

Name Role Address
PHENOMENAL FLOORING, LLC DOS Process Agent 212 Legion Circle, Rochester, NY, United States, 14616

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2020-02-19 2024-02-01 Address 6027 SAUTELL RD, BERGEN, NY, 14416, USA (Type of address: Service of Process)
2014-02-21 2020-02-19 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201043299 2024-02-01 BIENNIAL STATEMENT 2024-02-01
231128015409 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
220208002394 2022-02-08 BIENNIAL STATEMENT 2022-02-08
200219060409 2020-02-19 BIENNIAL STATEMENT 2020-02-01
171026006340 2017-10-26 BIENNIAL STATEMENT 2016-02-01
140221000411 2014-02-21 ARTICLES OF ORGANIZATION 2014-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6617707305 2020-04-30 0296 PPP 6027 SAUTELL RD, BERGEN, NY, 14416-9506
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BERGEN, GENESEE, NY, 14416-9506
Project Congressional District NY-24
Number of Employees 4
NAICS code 238330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 18972.43
Forgiveness Paid Date 2021-07-08
3543008807 2021-04-15 0219 PPS 212 Legion Cir, Rochester, NY, 14616-3144
Loan Status Date 2022-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25741
Loan Approval Amount (current) 25741
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14616-3144
Project Congressional District NY-25
Number of Employees 3
NAICS code 238330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 26139.27
Forgiveness Paid Date 2022-10-31

Date of last update: 25 Mar 2025

Sources: New York Secretary of State