Search icon

MARVELOUS MIND ACADEMY LLC

Company Details

Name: MARVELOUS MIND ACADEMY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 May 2014 (11 years ago)
Entity Number: 4579822
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 274 NORTH GOODMAN STREET, SUITE D110, ROCHESTER, NY, United States, 14607

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARVELOUS MIND ACADEMY 401(K) PROFIT SHARING PLAN & TRUST 2022 471028383 2023-05-01 MARVELOUS MIND ACADEMY 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 5856855572
Plan sponsor’s address 114 GARDINER AVE, ROCHESTER, NY, 14611

Signature of

Role Plan administrator
Date 2023-05-01
Name of individual signing EDWARD ROJAS
MARVELOUS MIND ACADEMY 401(K) PROFIT SHARING PLAN & TRUST 2021 471028383 2022-06-27 MARVELOUS MIND ACADEMY 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 5856855572
Plan sponsor’s address 114 GARDINER AVE, ROCHESTER, NY, 14611

Signature of

Role Plan administrator
Date 2022-06-27
Name of individual signing EDWARD ROJAS
MARVELOUS MIND ACADEMY 401(K) PROFIT SHARING PLAN & TRUST 2020 471028383 2021-06-09 MARVELOUS MIND ACADEMY 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 5856855572
Plan sponsor’s address 114 GARDINER AVE, ROCHESTER, NY, 14611

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
MARVELOUS MIND ACADEMY LLC DOS Process Agent 274 NORTH GOODMAN STREET, SUITE D110, ROCHESTER, NY, United States, 14607

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2020-01-28 2024-03-25 Address 274 NORTH GOODMAN STREET, SUITE D110, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2014-05-20 2024-03-25 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2014-05-20 2020-01-28 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240325000947 2024-03-25 BIENNIAL STATEMENT 2024-03-25
200407000473 2020-04-07 CERTIFICATE OF PUBLICATION 2020-04-07
200128060138 2020-01-28 BIENNIAL STATEMENT 2018-05-01
140520000300 2014-05-20 ARTICLES OF ORGANIZATION 2014-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5655188307 2021-01-25 0219 PPS 274 N Goodman St Ste D110, Rochester, NY, 14607-4107
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39700
Loan Approval Amount (current) 39700
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-4107
Project Congressional District NY-25
Number of Employees 5
NAICS code 624410
Borrower Race Black or African American
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 40185.22
Forgiveness Paid Date 2022-04-21
7949427000 2020-04-08 0219 PPP 274 N Goodman St Suite D110, ROCHESTER, NY, 14607-1128
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39700
Loan Approval Amount (current) 39700
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607-1128
Project Congressional District NY-25
Number of Employees 5
NAICS code 624410
Borrower Race Black or African American
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 40320.86
Forgiveness Paid Date 2021-11-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State