Search icon

RPK DESIGN GROUP, LLC

Company Details

Name: RPK DESIGN GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jul 2015 (10 years ago)
Entity Number: 4792602
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 2824 ELMWOOD AVE, ROCHESTER, NY, United States, 14618

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RPK DESIGN GROUP LLC 401(K) PLAN 2020 474767394 2021-06-16 RPK DESIGN GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 541320
Sponsor’s telephone number 6023168641
Plan sponsor’s address 2824 ELMWOOD AVENUE, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing JESSICA KELLY
RPK DESIGN GROUP LLC 401(K) PLAN 2019 474767394 2020-07-14 RPK DESIGN GROUP LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 541320
Sponsor’s telephone number 6023168641
Plan sponsor’s address 2824 ELMWOOD AVENUE, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing JESSICA KELLY
RPK DESIGN GROUP LLC 401(K) PLAN 2018 474767394 2019-07-08 RPK DESIGN GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 541320
Sponsor’s telephone number 6023168641
Plan sponsor’s address 2824 ELMWOOD AVENUE, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2019-07-08
Name of individual signing JESSICA KELLY

Agent

Name Role Address
RYAN KELLY Agent 2824 ELMWOOD AVE., ROCHESTER, NY, 14618

DOS Process Agent

Name Role Address
RYAN PATRICK KELLY DOS Process Agent 2824 ELMWOOD AVE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2021-05-11 2025-04-05 Address 2824 ELMWOOD AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2018-12-05 2025-04-05 Address 2824 ELMWOOD AVE., ROCHESTER, NY, 14618, USA (Type of address: Registered Agent)
2015-07-21 2018-12-05 Address 7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-07-21 2021-05-11 Address 7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250405000198 2025-04-05 BIENNIAL STATEMENT 2025-04-05
210511060443 2021-05-11 BIENNIAL STATEMENT 2019-07-01
181205000779 2018-12-05 CERTIFICATE OF CHANGE 2018-12-05
151201000242 2015-12-01 CERTIFICATE OF PUBLICATION 2015-12-01
150721000550 2015-07-21 ARTICLES OF ORGANIZATION 2015-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4058468305 2021-01-22 0219 PPS 350 East Ave, Rochester, NY, 14604-2604
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46887
Loan Approval Amount (current) 46887
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14604-2604
Project Congressional District NY-25
Number of Employees 5
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47170.89
Forgiveness Paid Date 2021-09-07
8320477110 2020-04-15 0219 PPP 350 East Ave. Ste. 3 Rochester, Rochester, NY, 14604
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36217
Loan Approval Amount (current) 36217
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 Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14604-0001
Project Congressional District NY-25
Number of Employees 4
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36512.69
Forgiveness Paid Date 2021-02-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State