Search icon

PERFITLY, LLC

Company Details

Name: PERFITLY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Apr 2015 (10 years ago)
Entity Number: 4736995
ZIP code: 30342
County: Monroe
Place of Formation: Delaware
Address: GLENRIDGE HIGHLANDS ONE STE, 800 5555 GLENRIDGE CONNECTOR, ATLANTA, GA, United States, 30342

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PERFITLY LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 473748796 2024-04-25 PERFITLY LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 6073240216
Plan sponsor’s address 1 WILLIAM K JACKSON LA., HORNELL, NY, 14843

Signature of

Role Plan administrator
Date 2024-04-25
Name of individual signing EDWARD ROJAS
PERFITLY LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 473748796 2023-07-03 PERFITLY LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 6073240216
Plan sponsor’s address 1 WILLIAM K JACKSON LA., HORNELL, NY, 14843

Signature of

Role Plan administrator
Date 2023-07-03
Name of individual signing EDWARD ROJAS
PERFITLY LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 473748796 2022-06-13 PERFITLY LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 6073240216
Plan sponsor’s address 1 WILLIAM K JACKSON LA., HORNELL, NY, 14843

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing EDWARD ROJAS
PERFITLY LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 473748796 2021-06-10 PERFITLY LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 6073240216
Plan sponsor’s address 1 WILLIAM K JACKSON LA., HORNELL, NY, 14843

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing EDWARD ROJAS
PERFITLY LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 473748796 2020-06-15 PERFITLY LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 6073240216
Plan sponsor’s address 1 WILLIAM K JACKSON LA., HORNELL, NY, 14843

Signature of

Role Plan administrator
Date 2020-06-15
Name of individual signing EDWARD ROJAS
PERFITLY LLC 401 K PROFIT SHARING PLAN TRUST 2018 473748796 2019-04-08 PERFITLY LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 6073240216
Plan sponsor’s address 1 WILLIAM K JACKSON LA., HORNELL, NY, 14843

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-08
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
PERFITLY, LLC C/O JOEL S. AROGETI DOS Process Agent GLENRIDGE HIGHLANDS ONE STE, 800 5555 GLENRIDGE CONNECTOR, ATLANTA, GA, United States, 30342

History

Start date End date Type Value
2015-04-03 2023-05-02 Address GLENRIDGE HIGHLANDS ONE STE, 800 5555 GLENRIDGE CONNECTOR, ATLANTA, GA, 30342, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230502002659 2023-05-02 BIENNIAL STATEMENT 2023-04-01
210416060137 2021-04-16 BIENNIAL STATEMENT 2021-04-01
190408060164 2019-04-08 BIENNIAL STATEMENT 2019-04-01
180314006149 2018-03-14 BIENNIAL STATEMENT 2017-04-01
150615000448 2015-06-15 CERTIFICATE OF PUBLICATION 2015-06-15
150403000360 2015-04-03 APPLICATION OF AUTHORITY 2015-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7878537000 2020-04-08 0202 PPP 157 COLUMBUS AVE #445, NEW YORK, NY, 10023-5907
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106402.5
Loan Approval Amount (current) 106402.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10023-5907
Project Congressional District NY-12
Number of Employees 8
NAICS code 488210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47312
Originating Lender Name Community Bank National Association
Originating Lender Address HORNELL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107317.85
Forgiveness Paid Date 2021-02-19
8150628404 2021-02-13 0202 PPS 157 Columvus Avenue #445, New York, NY, 10023
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104366.7
Loan Approval Amount (current) 104366.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 79702
Servicing Lender Name Maple City Savings Bank, FSB
Servicing Lender Address 145, Main St, Hornell, NY, 14843-1524
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023
Project Congressional District NY-10
Number of Employees 6
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 79702
Originating Lender Name Maple City Savings Bank, FSB
Originating Lender Address Hornell, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104914.63
Forgiveness Paid Date 2021-09-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State