Search icon

STRENGTHTRAINED LLC

Company Details

Name: STRENGTHTRAINED LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Aug 2016 (9 years ago)
Entity Number: 4999321
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 10 Slayton Ave, Spencerport, NY, United States, 14559

DOS Process Agent

Name Role Address
WILLIAM JOHN BARKER DOS Process Agent 10 Slayton Ave, Spencerport, NY, United States, 14559

History

Start date End date Type Value
2023-08-09 2024-08-02 Address 10 Slayton Ave, Spencerport, NY, 14559, USA (Type of address: Service of Process)
2020-07-21 2023-08-09 Address 11 CANNON HILL RD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2016-08-25 2020-07-21 Address 11 CANNON HILL RD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802000941 2024-08-02 BIENNIAL STATEMENT 2024-08-02
230809003909 2023-08-09 BIENNIAL STATEMENT 2022-08-01
200721060579 2020-07-21 BIENNIAL STATEMENT 2018-08-01
170224000284 2017-02-24 CERTIFICATE OF PUBLICATION 2017-02-24
160825010308 2016-08-25 ARTICLES OF ORGANIZATION 2016-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7503768402 2021-02-12 0219 PPS 33 Slayton Ave, Spencerport, NY, 14559-1427
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3812
Loan Approval Amount (current) 3812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spencerport, MONROE, NY, 14559-1427
Project Congressional District NY-25
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3831.38
Forgiveness Paid Date 2021-08-31
3728897206 2020-04-27 0219 PPP 33 Slayton Ave, Spencerport, NY, 14559
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5245
Loan Approval Amount (current) 5245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spencerport, MONROE, NY, 14559-0001
Project Congressional District NY-25
Number of Employees 3
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5305.75
Forgiveness Paid Date 2021-06-23

Date of last update: 07 Mar 2025

Sources: New York Secretary of State