Search icon

RODINIA SOLUTIONS LLC

Company Details

Name: RODINIA SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Oct 2016 (8 years ago)
Entity Number: 5027940
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 310 PACKETTS LANDING, FAIRPORT, NY, United States, 14450

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7UXP7 Active Non-Manufacturer 2017-05-01 2024-03-12 2025-10-28 2021-10-27

Contact Information

POC MATTHEW CHABOT
Phone +1 585-532-6241
Address 310 PACKETTS LNDG, FAIRPORT, NY, 14450 1567, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RODINIA SOLUTIONS LLC-401K 2023 814248541 2024-05-28 RODINIA SOLUTIONS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 541330
Sponsor’s telephone number 2076712652
Plan sponsor’s address 315 PACKETTS LANDING, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing MATTHEW CHABOT
RODINIA SOLUTIONS LLC-401K 2022 814248541 2023-05-26 RODINIA SOLUTIONS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 541330
Sponsor’s telephone number 2076712652
Plan sponsor’s address 315 PACKETTS LANDING, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing MATTHEW CHABOT
RODINIA SOLUTIONS LLC-401K 2021 814248541 2022-05-23 RODINIA SOLUTIONS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 541330
Sponsor’s telephone number 2076712652
Plan sponsor’s address 315 PACKETTS LANDING, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing MATTHEW CHABOT
RODINIA SOLUTIONS LLC-401K 2020 814248541 2021-06-02 RODINIA SOLUTIONS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 541330
Sponsor’s telephone number 2076712652
Plan sponsor’s address 310 PACKETTS LANDING, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing MATTHEW CHABOT
RODINIA SOLUTIONS LLC-401K 2019 814248541 2020-08-10 RODINIA SOLUTIONS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 541330
Sponsor’s telephone number 2076712652
Plan sponsor’s address 310 PACKETTS LANDING, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2020-08-10
Name of individual signing MATTHEW CHABOT
RODINIA SOLUTIONS LLC-401K 2018 814248541 2019-05-28 RODINIA SOLUTIONS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 541330
Sponsor’s telephone number 2076712652
Plan sponsor’s address 310 PACKETTS LANDING, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2019-05-28
Name of individual signing MATTHEW CHABOT
RODINIA SOLUTIONS LLC-401K 2017 814248541 2018-06-11 RODINIA SOLUTIONS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 541330
Sponsor’s telephone number 2076712652
Plan sponsor’s address 350 PACKETTS LANDING, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing MATTHEW CHABOT

DOS Process Agent

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8573327109 2020-04-15 0219 PPP 310 PACKETTS LNDG, FAIRPORT, NY, 14450-1567
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62095
Loan Approval Amount (current) 82528
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-1567
Project Congressional District NY-25
Number of Employees 5
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83240.23
Forgiveness Paid Date 2021-02-25
2340398302 2021-01-20 0219 PPS 310 Packetts Lndg, Fairport, NY, 14450-1567
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82527
Loan Approval Amount (current) 82527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-1567
Project Congressional District NY-25
Number of Employees 7
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 82997.29
Forgiveness Paid Date 2021-08-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State