Search icon

PFLUKE ENTERPRISES, LLC

Company Details

Name: PFLUKE ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Aug 2015 (10 years ago)
Entity Number: 4806464
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1305 NATURE TRAIL CIRCLE, WEBSTER, NY, United States, 14580

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PFLUKE ENTERPRISES LLC 401 K PROFIT SHARING PLAN TRUST 2017 475032445 2018-07-10 PFLUKE ENTERPRISES LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5853054284
Plan sponsor’s address 1305 NATURE TRAIL CIRCLE, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing DAVID PFLUKE
PFLUKE ENTERPRISES LLC 401 K PROFIT SHARING PLAN TRUST 2017 475032445 2018-07-10 PFLUKE ENTERPRISES LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5853054284
Plan sponsor’s address 1305 NATURE TRAIL CIRCLE, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing DAVID PFLUKE
PFLUKE ENTERPRISES LLC 401 K PROFIT SHARING PLAN TRUST 2016 475032445 2017-05-04 PFLUKE ENTERPRISES LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5853054284
Plan sponsor’s address 1305 NATURE TRAIL CIRCLE, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2017-05-04
Name of individual signing DAVID PFLUKE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1305 NATURE TRAIL CIRCLE, WEBSTER, NY, United States, 14580

Filings

Filing Number Date Filed Type Effective Date
190805062196 2019-08-05 BIENNIAL STATEMENT 2019-08-01
190626060198 2019-06-26 BIENNIAL STATEMENT 2017-08-01
160121000551 2016-01-21 CERTIFICATE OF PUBLICATION 2016-01-21
150818000453 2015-08-18 ARTICLES OF ORGANIZATION 2015-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4631238310 2021-01-23 0219 PPS 1305 Nature Trail Cir, Webster, NY, 14580-9030
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10439
Loan Approval Amount (current) 10439
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-9030
Project Congressional District NY-25
Number of Employees 4
NAICS code 711510
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10549.77
Forgiveness Paid Date 2022-02-23
3838307303 2020-04-29 0219 PPP 205 NORTH AVE, WEBSTER, NY, 14580-3090
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7323
Loan Approval Amount (current) 7323
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-3090
Project Congressional District NY-25
Number of Employees 5
NAICS code 711510
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7386.67
Forgiveness Paid Date 2021-03-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3061452 Intrastate Non-Hazmat 2019-02-25 2000 2018 1 5 Private(Property)
Legal Name PFLUKE ENTERPRISES LLC
DBA Name SOUND EXPRESS
Physical Address 205 NORTH AVE, WEBSTER, NY, 14580, US
Mailing Address 205 NORTH AVE, WEBSTER, NY, 14580, US
Phone (585) 544-2780
Fax -
E-mail DAVIDPFLUKE@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 25 Mar 2025

Sources: New York Secretary of State