Search icon

RESNICK ENERGY, LLC

Company Details

Name: RESNICK ENERGY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2015 (10 years ago)
Entity Number: 4688414
ZIP code: 12763
County: Sullivan
Place of Formation: New York
Address: 561 WILD TURNPIKE, MOUNTAINDALE, NY, United States, 12763

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300032GRLOABQZW76 4688414 US-NY GENERAL ACTIVE 2015-01-04

Addresses

Legal 561 WILD TURNPIKE, SULLIVAN, US-NY, US, 12763
Headquarters 561 WILD TURNPIKE, SULLIVAN, US-NY, US, 12763

Registration details

Registration Date 2018-01-12
Last Update 2024-02-16
Status LAPSED
Next Renewal 2024-02-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4688414

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RESNICK ENERGY LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 472750706 2024-09-03 RESNICK ENERGY LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 424700
Sponsor’s telephone number 8457986018
Plan sponsor’s address 561 WILD TURNPIKE, MOUNTAIN DALE, NY, 12763

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing RANDALL RESNICK
RESNICK ENERGY LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 472750706 2023-04-19 RESNICK ENERGY LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 424700
Sponsor’s telephone number 8457986018
Plan sponsor’s address 561 WILD TURNPIKE, MOUNTAIN DALE, NY, 12763

Signature of

Role Plan administrator
Date 2023-04-19
Name of individual signing RANDY RESNICK
RESNICK ENERGY LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 472750706 2022-05-02 RESNICK ENERGY LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 424700
Sponsor’s telephone number 8457986018
Plan sponsor’s address 561 WILD TURNPIKE, MOUNTAIN DALE, NY, 12763

Signature of

Role Plan administrator
Date 2022-05-02
Name of individual signing RANDY RESNICK
RESNICK ENERGY LLC 401 K PROFIT SHARING PLAN TRUST 2018 472750706 2019-06-04 RESNICK ENERGY LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 424700
Sponsor’s telephone number 8457986018
Plan sponsor’s address 85 KAUFMAN ROAD, MONTICELLO, NY, 12775

Signature of

Role Plan administrator
Date 2019-06-04
Name of individual signing RANDY RESNICK
RESNICK ENERGY LLC 401 K PROFIT SHARING PLAN TRUST 2017 472750706 2018-09-21 RESNICK ENERGY LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 424700
Sponsor’s telephone number 8457986018
Plan sponsor’s address 561 WILD TURNPIKE, MOUNTAIN DALE, NY, 12763

Signature of

Role Plan administrator
Date 2018-09-21
Name of individual signing RANDY RESNICK
RESNICK ENERGY LLC 401 K PROFIT SHARING PLAN TRUST 2016 472750706 2017-07-14 RESNICK ENERGY LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 424700
Sponsor’s telephone number 8457986018
Plan sponsor’s address PO BOX 469, 561 WILD TURNPIKE, MOUNTAIN DALE, NY, 12763

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing RANDY RESNICK
RESNICK ENERGY LLC 401 K PROFIT SHARING PLAN TRUST 2015 472750706 2016-06-07 RESNICK ENERGY LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 424700
Sponsor’s telephone number 8457986018
Plan sponsor’s address PO BOX 469, MOUNTAIN DALE, NY, 12763

Signature of

Role Plan administrator
Date 2016-06-07
Name of individual signing RANDY RESNICK

DOS Process Agent

Name Role Address
RESNICK ENERGY, LLC DOS Process Agent 561 WILD TURNPIKE, MOUNTAINDALE, NY, United States, 12763

History

Start date End date Type Value
2015-01-05 2023-08-04 Address 561 WILD TURNPIKE, MOUNTAINDALE, NY, 12763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230804002692 2023-08-04 BIENNIAL STATEMENT 2023-01-01
181030006198 2018-10-30 BIENNIAL STATEMENT 2017-01-01
150428000969 2015-04-28 CERTIFICATE OF PUBLICATION 2015-04-28
150105010371 2015-01-05 ARTICLES OF ORGANIZATION 2015-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9367187206 2020-04-28 0202 PPP 85 Kaufman Rd., Monticello, NY, 12701-3564
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54075
Loan Approval Amount (current) 54075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47348
Servicing Lender Name Jeff Bank
Servicing Lender Address 4866 State Rte 52, JEFFERSONVILLE, NY, 12748-5558
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monticello, SULLIVAN, NY, 12701-3564
Project Congressional District NY-19
Number of Employees 7
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47348
Originating Lender Name Jeff Bank
Originating Lender Address JEFFERSONVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54699.87
Forgiveness Paid Date 2021-06-22
5014428601 2021-03-20 0202 PPS 85 Kaufman Rd, Monticello, NY, 12701-3564
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86492.5
Loan Approval Amount (current) 86492.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monticello, SULLIVAN, NY, 12701-3564
Project Congressional District NY-19
Number of Employees 9
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86892.97
Forgiveness Paid Date 2021-09-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State