Search icon

LPA SOFTWARE SOLUTIONS, LLC

Company Details

Name: LPA SOFTWARE SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Nov 2014 (10 years ago)
Date of dissolution: 03 Oct 2022
Entity Number: 4668265
ZIP code: 13214
County: Onondaga
Place of Formation: New York
Address: PO BOX 426, SYRACUSE, NY, United States, 13214

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LPA SOFTWARE SOLUTIONS, LLC 401(K) PLAN 2022 472385095 2023-01-26 LPA SOFTWARE SOLUTIONS, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-16
Business code 541511
Sponsor’s telephone number 3153839654
Plan sponsor’s address 400 LINDEN OAKS, SUITE 140, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2023-01-26
Name of individual signing KEVIN M. BRYANS
LPA SOFTWARE SOLUTIONS, LLC 401(K) PLAN 2021 472385095 2022-07-07 LPA SOFTWARE SOLUTIONS, LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-16
Business code 541511
Sponsor’s telephone number 3153839654
Plan sponsor’s address 400 LINDEN OAKS, SUITE 140, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2022-07-07
Name of individual signing KEVIN M. BRYANS
LPA SOFTWARE SOLUTIONS, LLC 401(K) PLAN 2020 472385095 2021-06-01 LPA SOFTWARE SOLUTIONS, LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-16
Business code 541511
Sponsor’s telephone number 3153839654
Plan sponsor’s address 400 LINDEN OAKS, SUITE 140, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2021-06-01
Name of individual signing KEVIN M. BRYANS
LPA SOFTWARE SOLUTIONS, LLC 401(K) PLAN 2019 472385095 2020-06-29 LPA SOFTWARE SOLUTIONS, LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-16
Business code 541511
Sponsor’s telephone number 3153839654
Plan sponsor’s address 400 LINDEN OAKS, SUITE 140, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2020-06-29
Name of individual signing KEVIN M. BRYANS
LPA SOFTWARE SOLUTIONS, LLC 401(K) PLAN 2018 472385095 2019-07-01 LPA SOFTWARE SOLUTIONS, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-16
Business code 541511
Sponsor’s telephone number 3153839654
Plan sponsor’s address 400 LINDEN OAKS, SUITE 140, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2019-07-01
Name of individual signing KEVIN M. BRYANS
LPA SOFTWARE SOLUTIONS, LLC 401(K) PLAN 2017 472385095 2018-04-09 LPA SOFTWARE SOLUTIONS, LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-16
Business code 541511
Sponsor’s telephone number 3153839654
Plan sponsor’s address 400 LINDEN OAKS, SUITE 140, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2018-04-09
Name of individual signing KEVIN M. BRYANS
LPA SOFTWARE SOLUTIONS, LLC 401(K) PLAN 2016 472385095 2017-02-25 LPA SOFTWARE SOLUTIONS, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-16
Business code 541511
Sponsor’s telephone number 3153839654
Plan sponsor’s address 400 LINDEN OAKS, SUITE 140, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2017-02-25
Name of individual signing KEVIN M. BRYANS
LPA SOFTWARE SOLUTIONS, LLC 401(K) PLAN 2015 472385095 2016-09-16 LPA SOFTWARE SOLUTIONS, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-16
Business code 541511
Sponsor’s telephone number 3153839654
Plan sponsor’s address 400 LINDEN OAKS, SUITE 140, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2016-09-16
Name of individual signing KEVIN M. BRYANS
LPA SOFTWARE SOLUTIONS, LLC 401K PLAN 2014 472385095 2015-04-02 LPA SOFTWARE SOLUTIONS, LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-16
Business code 541511
Sponsor’s telephone number 3153839654
Plan sponsor’s address 400 LINDEN OAKS, SUITE 140, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2015-04-02
Name of individual signing DONALD SOULE
Role Employer/plan sponsor
Date 2015-04-02
Name of individual signing DONALD SOULE

DOS Process Agent

Name Role Address
C/O THE LLC DOS Process Agent PO BOX 426, SYRACUSE, NY, United States, 13214

Filings

Filing Number Date Filed Type Effective Date
221003002556 2022-09-30 CERTIFICATE OF MERGER 2022-09-30
210928001896 2021-09-28 BIENNIAL STATEMENT 2021-09-28
150116000037 2015-01-16 CERTIFICATE OF PUBLICATION 2015-01-16
141118010247 2014-11-18 ARTICLES OF ORGANIZATION 2014-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8958257102 2020-04-15 0219 PPP 400 LINDEN OAKS STE 140, ROCHESTER, NY, 14625
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 704850
Loan Approval Amount (current) 704850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14625-0081
Project Congressional District NY-25
Number of Employees 37
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 710141.2
Forgiveness Paid Date 2021-01-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State