Search icon

JDR RENOVATIONS, LLC

Company Details

Name: JDR RENOVATIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Dec 2015 (9 years ago)
Entity Number: 4858435
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 195 LEMOYN AVE., ROCHESTER, NY, United States, 14612

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JDR RENOVATIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 811081677 2024-06-23 JDR RENOVATIONS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 5854748530
Plan sponsor’s address 195 LEMOYN AVE., ROCHESTER, NY, 14612

Signature of

Role Plan administrator
Date 2024-06-23
Name of individual signing DAVID RANALETTA
JDR RENOVATIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 811081677 2024-06-23 JDR RENOVATIONS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 5854748530
Plan sponsor’s address 195 LEMOYN AVE., ROCHESTER, NY, 14612

Signature of

Role Plan administrator
Date 2024-06-23
Name of individual signing DAVID RANALETTA
JDR RENOVATIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 811081677 2022-03-29 JDR RENOVATIONS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 5854748530
Plan sponsor’s address 195 LEMOYN AVE., ROCHESTER, NY, 14612

Signature of

Role Plan administrator
Date 2022-03-29
Name of individual signing DAVID RANALETTA
JDR RENOVATIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 811081677 2021-05-20 JDR RENOVATIONS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 5854748530
Plan sponsor’s address 195 LEMOYN AVE., ROCHESTER, NY, 14612

Signature of

Role Plan administrator
Date 2021-05-20
Name of individual signing EDWARD ROJAS

Agent

Name Role Address
DAVID RANALETTA Agent 195 LEMOYN AVE., ROCHESTER, NY, 14612

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 195 LEMOYN AVE., ROCHESTER, NY, United States, 14612

Filings

Filing Number Date Filed Type Effective Date
151203000458 2015-12-03 ARTICLES OF ORGANIZATION 2015-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1962007109 2020-04-10 0219 PPP 195 LEMOYN AVE, ROCHESTER, NY, 14612-4946
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10700
Loan Approval Amount (current) 10700
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 Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14612-4946
Project Congressional District NY-25
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10843.26
Forgiveness Paid Date 2021-08-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State