Search icon

PARK GROVE REALTY, LLC

Company Details

Name: PARK GROVE REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Sep 2015 (10 years ago)
Entity Number: 4819620
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 46 PRINCE STREET, ROCHESTER, NY, United States, 14607

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARK GROVE LLC 2023 475085964 2024-06-14 PARK GROVE REALTY LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531390
Sponsor’s telephone number 5854784864
Plan sponsor’s address 46 PRINCE STREET, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2024-06-14
Name of individual signing SUZANNE ARGENTO
PARK GROVE LLC 2022 475085964 2023-07-07 PARK GROVE REALTY LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531390
Sponsor’s telephone number 5854784864
Plan sponsor’s address 46 PRINCE STREET, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing SUZANNE ARGENTO
PARK GROVE LLC 2021 475085964 2022-07-29 PARK GROVE REALTY LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531390
Sponsor’s telephone number 5854784864
Plan sponsor’s address 46 PRINCE STREET, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing SUZANNE ARGENTO
PARK GROVE LLC 2020 475085964 2021-07-29 PARK GROVE REALTY LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531390
Sponsor’s telephone number 5854784864
Plan sponsor’s address 46 PRINCE STREET, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing SUZANNE ARGENTO
PARK GROVE LLC 2019 475085964 2020-07-21 PARK GROVE REALTY LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531390
Sponsor’s telephone number 5854784864
Plan sponsor’s address 46 PRINCE STREET, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing SUZANNE ARGENTO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 46 PRINCE STREET, ROCHESTER, NY, United States, 14607

Licenses

Number Type End date
10491205772 LIMITED LIABILITY BROKER 2025-11-12
10991220722 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2015-09-15 2023-11-15 Address 46 PRINCE STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231115004045 2023-11-15 BIENNIAL STATEMENT 2023-09-01
190904060129 2019-09-04 BIENNIAL STATEMENT 2019-09-01
180201006705 2018-02-01 BIENNIAL STATEMENT 2017-09-01
160108000918 2016-01-08 CERTIFICATE OF PUBLICATION 2016-01-08
150915000095 2015-09-15 ARTICLES OF ORGANIZATION 2015-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8172757108 2020-04-15 0219 PPP 46 Prince Street Suite 2003, Rochester, NY, 14607
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255537
Loan Approval Amount (current) 255537
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, 14607-0001
Project Congressional District NY-25
Number of Employees 22
NAICS code 531390
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 258967.5
Forgiveness Paid Date 2021-08-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State