Search icon

RPS HOME RENOVATIONS LLC

Company Details

Name: RPS HOME RENOVATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 2016 (8 years ago)
Entity Number: 5049836
ZIP code: 14616
County: Monroe
Place of Formation: New York
Address: 54 DALSTON RD., ROCHESTER, NY, United States, 14616

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RPS HOME RENOVATIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 814682612 2024-04-29 RPS HOME RENOVATIONS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 5859674072
Plan sponsor’s address 40 GLENBRIAR CIRCLE, ROCHESTER, NY, 14616

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHERRY J STANTON
RPS HOME RENOVATIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 814682612 2023-11-09 RPS HOME RENOVATIONS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 5859674072
Plan sponsor’s address 40 GLENBRIAR CIRCLE, ROCHESTER, NY, 14616

Signature of

Role Plan administrator
Date 2023-11-09
Name of individual signing SHERRY
RPS HOME RENOVATIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 814682612 2022-05-20 RPS HOME RENOVATIONS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 5859674072
Plan sponsor’s address 40 GLENBRIAR CIRCLE, ROCHESTER, NY, 14616

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing ROBERT STANTON
RPS HOME RENOVATIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 814682612 2021-07-16 RPS HOME RENOVATIONS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 5859674072
Plan sponsor’s address 54 DALSTON RD., ROCHESTER, NY, 14616

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing SHERRY STANTON
RPS HOME RENOVATIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 814682612 2020-06-12 RPS HOME RENOVATIONS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 5859674072
Plan sponsor’s address 40 GLENBRIAR CIRCLE, ROCHESTER, NY, 14616

Signature of

Role Plan administrator
Date 2020-06-12
Name of individual signing ROBERT STANTON
RPS HOME RENOVATIONS LLC 401 K PROFIT SHARING PLAN TRUST 2018 814682612 2019-04-22 RPS HOME RENOVATIONS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 5859674072
Plan sponsor’s address 54 DALSTON RD., ROCHESTER, NY, 14616

Signature of

Role Plan administrator
Date 2019-04-22
Name of individual signing ROBERT STANTON
RPS HOME RENOVATIONS LLC 401 K PROFIT SHARING PLAN TRUST 2017 814682612 2018-07-05 RPS HOME RENOVATIONS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 5859674072
Plan sponsor’s address 54 DALSTON RD., ROCHESTER, NY, 14616

Signature of

Role Plan administrator
Date 2018-07-05
Name of individual signing ROBERT STANTON
RPS HOME RENOVATIONS LLC 401 K PROFIT SHARING PLAN TRUST 2016 814682612 2017-07-06 RPS HOME RENOVATIONS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 5859674072
Plan sponsor’s address 54 DALSTON RD., ROCHESTER, NY, 14616

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing ROBERT STANTON

DOS Process Agent

Name Role Address
C/O ROBERT STANTON DOS Process Agent 54 DALSTON RD., ROCHESTER, NY, United States, 14616

Filings

Filing Number Date Filed Type Effective Date
170614000720 2017-06-14 CERTIFICATE OF PUBLICATION 2017-06-14
170411000665 2017-04-11 CERTIFICATE OF PUBLICATION 2017-04-11
161208010190 2016-12-08 ARTICLES OF ORGANIZATION 2016-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6497517301 2020-04-30 0219 PPP 40 GLENBRIAR ROAD, ROCHESTER, NY, 14616-2315
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15302
Loan Approval Amount (current) 15302
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 ROCHESTER, MONROE, NY, 14616-2315
Project Congressional District NY-25
Number of Employees 3
NAICS code 236118
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 Male Owned
Veteran Unanswered
Forgiveness Amount 15486.47
Forgiveness Paid Date 2021-07-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State