Search icon

M. RODRIGUEZ LLC

Company Details

Name: M. RODRIGUEZ LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Sep 2016 (9 years ago)
Entity Number: 5009243
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 8310 BLACK WALNUT DRIVE, EAST AMHERST, NY, United States, 14051

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
M RODRIGUEZ LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 813866012 2021-08-02 M RODRIGUEZ LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561740
Sponsor’s telephone number 7168169359
Plan sponsor’s address 8310 BLACK WALNUT DR, EAST AMHERST, NY, 14051

Signature of

Role Plan administrator
Date 2021-08-02
Name of individual signing MARCOS RODRIGUEZ
M RODRIGUEZ 401(K) PROFIT SHARING PLAN & TRUST 2019 813866012 2020-04-07 M RODRIGUEZ 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561740
Sponsor’s telephone number 7168169359
Plan sponsor’s address 8310 BLACK WALNUT DR, EAST AMHERST, NY, 14051

Signature of

Role Plan administrator
Date 2020-04-07
Name of individual signing EDWARD ROJAS
M RODRIGUEZ 401 K PROFIT SHARING PLAN TRUST 2018 813866012 2019-09-18 M RODRIGUEZ 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561740
Sponsor’s telephone number 7168169359
Plan sponsor’s address 8310 BLACK WALNUT DR, EAST AMHERST, NY, 14051

Signature of

Role Plan administrator
Date 2019-09-18
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
MARCOS RODRIGUEZ DOS Process Agent 8310 BLACK WALNUT DRIVE, EAST AMHERST, NY, United States, 14051

Filings

Filing Number Date Filed Type Effective Date
161212000225 2016-12-12 CERTIFICATE OF PUBLICATION 2016-12-12
160915010375 2016-09-15 ARTICLES OF ORGANIZATION 2016-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4697878306 2021-01-23 0296 PPS 7954 Transit Rd # 253, Williamsville, NY, 14221-4117
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92680
Loan Approval Amount (current) 92680
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-4117
Project Congressional District NY-26
Number of Employees 69
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 93304.64
Forgiveness Paid Date 2021-10-06
8211647103 2020-04-15 0296 PPP 7954 Transit Rd. #253, Williamsville, NY, 14221
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113930
Loan Approval Amount (current) 113930
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 20
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 114825.83
Forgiveness Paid Date 2021-02-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State