Search icon

PHASE INNOVATIONS, LLC

Company Details

Name: PHASE INNOVATIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Aug 2016 (9 years ago)
Entity Number: 4999908
ZIP code: 14471
County: Ontario
Place of Formation: New York
Address: 5185 COUNTY ROAD 36, HONEOYE, NY, United States, 14471

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FNBBBCMXJDB4 2021-03-27 125 TECH PARK DR STE 1113, ROCHESTER, NY, 14625, 2446, USA 125 TECH PARK DRIVE, SUITE 1113, ROCHESTER, NY, 14623, USA

Business Information

URL phaseinnovations.com
Division Name PHASE INNOVATIONS, LLC
Division Number PHASE INNO
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2020-04-13
Initial Registration Date 2020-03-27
Entity Start Date 2016-08-26
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DEMARIO C DEMARIO
Role CO-FOUNDER
Address 125 TECH PARK DRIVE, SUITE 1113, ROCHESTER, NY, 14623, USA
Government Business
Title PRIMARY POC
Name DEMARIO C DEMARIO
Role CO-FOUNDER
Address 125 TECH PARK DRIVE, SUITE 1113, ROCHESTER, NY, 14623, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHASE INNOVATIONS, LLC 401(K) PROFIT SHARING PLAN 2021 813886565 2022-11-28 PHASE INNOVATIONS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-06-01
Business code 541330
Sponsor’s telephone number 7165971126
Plan sponsor’s address 36 ADAIR DRIVE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2022-11-28
Name of individual signing NATHAN DEMARIO
PHASE INNOVATIONS, LLC 401(K) PROFIT SHARING PLAN 2021 813886565 2022-08-17 PHASE INNOVATIONS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-06-01
Business code 541330
Sponsor’s telephone number 7165971126
Plan sponsor’s address 36 ADAIR DRIVE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2022-08-17
Name of individual signing NATHAN DEMARIO
PHASE INNOVATIONS, LLC 401(K) PROFIT SHARING PLAN 2020 813886565 2021-10-14 PHASE INNOVATIONS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-06-01
Business code 541330
Sponsor’s telephone number 7165971126
Plan sponsor’s address 36 ADAIR DRIVE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing NATHAN DEMARIO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5185 COUNTY ROAD 36, HONEOYE, NY, United States, 14471

Filings

Filing Number Date Filed Type Effective Date
161102000212 2016-11-02 CERTIFICATE OF PUBLICATION 2016-11-02
160826000659 2016-08-26 ARTICLES OF ORGANIZATION 2016-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6722847009 2020-04-07 0219 PPP 125 Tech Park Dr Suite 1113, ROCHESTER, NY, 14606
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
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 ROCHESTER, MONROE, NY, 14606-0001
Project Congressional District NY-25
Number of Employees 5
NAICS code 541715
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 22666.25
Forgiveness Paid Date 2021-01-20

Date of last update: 07 Mar 2025

Sources: New York Secretary of State