Search icon

OBI2, LLC

Company Details

Name: OBI2, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Nov 2015 (9 years ago)
Entity Number: 4849690
ZIP code: 14502
County: Monroe
Place of Formation: New York
Address: 856 Walworth Penfield Rd., Suite 1, Macedon, NY, United States, 14502

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OBI2 LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 475587244 2021-02-06 OBI2 LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 711210
Sponsor’s telephone number 3155380168
Plan sponsor’s address 856 WALWORTH PENFIELD RD, MACEDON, NY, 14502

Signature of

Role Plan administrator
Date 2021-02-06
Name of individual signing MICHAEL J. MCALPIN
OBI2 LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 475587244 2020-05-28 OBI2 LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 711210
Sponsor’s telephone number 3155380168
Plan sponsor’s address 856 WALWORTH PENFIELD RD, MACEDON, NY, 14502

Signature of

Role Plan administrator
Date 2020-05-28
Name of individual signing MICHAEL J. MCALPIN

DOS Process Agent

Name Role Address
OBI2, LLC DOS Process Agent 856 Walworth Penfield Rd., Suite 1, Macedon, NY, United States, 14502

History

Start date End date Type Value
2015-11-13 2025-01-15 Address 255 HOLLENBECK STREET, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115001329 2025-01-15 BIENNIAL STATEMENT 2025-01-15
191104060235 2019-11-04 BIENNIAL STATEMENT 2019-11-01
181004006818 2018-10-04 BIENNIAL STATEMENT 2017-11-01
160203000340 2016-02-03 CERTIFICATE OF PUBLICATION 2016-02-03
151113000569 2015-11-13 ARTICLES OF ORGANIZATION 2015-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7926037205 2020-04-28 0219 PPP 856 Walworth Penfield Road Suite 1, MACEDON, NY, 14502
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47800
Loan Approval Amount (current) 47800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MACEDON, WAYNE, NY, 14502-0001
Project Congressional District NY-24
Number of Employees 13
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48227.54
Forgiveness Paid Date 2021-03-25
7190758310 2021-01-28 0219 PPS 856 Walworth Penfield Rd Ste 1, Macedon, NY, 14502-9335
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44730
Loan Approval Amount (current) 44730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Macedon, WAYNE, NY, 14502-9335
Project Congressional District NY-24
Number of Employees 9
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45034.41
Forgiveness Paid Date 2021-10-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State