Search icon

RODINIA SOLUTIONS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RODINIA SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Oct 2016 (9 years ago)
Entity Number: 5027940
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 310 PACKETTS LANDING, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
MATTHEW CHABOT DOS Process Agent 310 PACKETTS LANDING, FAIRPORT, NY, United States, 14450

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7UXP7
UEI Expiration Date:
2020-04-29

Business Information

Activation Date:
2019-05-23
Initial Registration Date:
2017-04-19

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7UXP7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-12
CAGE Expiration:
2025-10-28
SAM Expiration:
2021-10-27

Contact Information

POC:
MATTHEW CHABOT
Phone:
+1 585-532-6241

Form 5500 Series

Employer Identification Number (EIN):
814248541
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2016-10-25 2020-06-09 Address 250 MILE CROSSING BLVD, SUITE ONE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200609000495 2020-06-09 CERTIFICATE OF CHANGE 2020-06-09
170519000322 2017-05-19 CERTIFICATE OF PUBLICATION 2017-05-19
161025010074 2016-10-25 ARTICLES OF ORGANIZATION 2016-10-25

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82527.00
Total Face Value Of Loan:
82527.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20433.00
Total Face Value Of Loan:
82528.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62095
Current Approval Amount:
82528
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
83240.23
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82527
Current Approval Amount:
82527
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
82997.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State