Search icon

FLOWER CITY GAMING, LLC

Company Details

Name: FLOWER CITY GAMING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Aug 2014 (11 years ago)
Entity Number: 4628599
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 274 N. GOODMAN ST SUITE A300, ROCHESTER, NY, United States, 14607

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLOWER CITY GAMING LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 471751646 2020-06-10 FLOWER CITY GAMING LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 711410
Sponsor’s telephone number 5857305998
Plan sponsor’s address 274 GOODMAN STREET NORTH, STE A300, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2020-06-10
Name of individual signing ZACHARY STANLEY
FLOWER CITY GAMING LLC 401 K PROFIT SHARING PLAN TRUST 2018 471751646 2019-06-20 FLOWER CITY GAMING LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 711410
Sponsor’s telephone number 5857305993
Plan sponsor’s address 274 GOODMAN STREET NORTH, STE A300, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2019-06-20
Name of individual signing ZACHARY STANLEY
FLOWER CITY GAMING LLC 401 K PROFIT SHARING PLAN TRUST 2017 471751646 2018-07-20 FLOWER CITY GAMING LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 711410
Sponsor’s telephone number 5857305998
Plan sponsor’s address 274 GOODMAN STREET NORTH, STE A300, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing ZACHARY STANLEY
FLOWER CITY GAMING LLC 401 K PROFIT SHARING PLAN TRUST 2016 471751646 2017-07-24 FLOWER CITY GAMING LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 711410
Sponsor’s telephone number 5857305993
Plan sponsor’s address 274 GOODMAN STREET NORTH, STE A300, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing ZACHARY STANLEY
FLOWER CITY GAMING LLC 401 K PROFIT SHARING PLAN TRUST 2015 471751646 2016-07-12 FLOWER CITY GAMING LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 711410
Sponsor’s telephone number 5857305998
Plan sponsor’s address 274 GOODMAN STREET NORTH, STE A300, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing ZACHARY STANLEY

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 274 N. GOODMAN ST SUITE A300, ROCHESTER, NY, United States, 14607

Filings

Filing Number Date Filed Type Effective Date
220303002758 2022-03-03 BIENNIAL STATEMENT 2020-08-01
140828000370 2014-08-28 ARTICLES OF ORGANIZATION 2014-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5246367708 2020-05-01 0219 PPP 274 N GOODMAN ST STE A300, ROCHESTER, NY, 14607-1171
Loan Status Date 2021-01-22
Loan Status Charged Off
Loan Maturity in Months 7
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175360
Loan Approval Amount (current) 175360
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 U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ROCHESTER, MONROE, NY, 14607-1171
Project Congressional District NY-25
Number of Employees 9
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131982.41
Forgiveness Paid Date 2021-10-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State