Search icon

NEXT LEVEL STRENGTH & CONDITIONING LLC

Company Details

Name: NEXT LEVEL STRENGTH & CONDITIONING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 2016 (8 years ago)
Entity Number: 5059700
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 80 Lyndon Road, FAIRPORT, NY, United States, 14450

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEXT LEVEL STRENGTH & CONDITIONING 401(K) PLAN 2023 814627087 2024-10-15 NEXT LEVEL STRENGTH & CONDITIONING 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 713900
Sponsor’s telephone number 5852333077
Plan sponsor’s address 80 LYNDON ROAD, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing NATE VANKOUWENBERG
Valid signature Filed with authorized/valid electronic signature
NEXT LEVEL STRENGTH & CONDITIONING 401(K) PLAN 2022 814627087 2023-10-11 NEXT LEVEL STRENGTH & CONDITIONING 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 713900
Sponsor’s telephone number 5852333077
Plan sponsor’s address 80 LYNDON ROAD, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing DYLAN BRICKNER
Role Employer/plan sponsor
Date 2023-10-11
Name of individual signing DYLAN BRICKNER

DOS Process Agent

Name Role Address
NEXT LEVEL STRENGTH & CONDITIONING LLC DOS Process Agent 80 Lyndon Road, FAIRPORT, NY, United States, 14450

Filings

Filing Number Date Filed Type Effective Date
221212000499 2022-12-12 BIENNIAL STATEMENT 2022-12-01
210929002219 2021-09-29 BIENNIAL STATEMENT 2021-09-29
181203008029 2018-12-03 BIENNIAL STATEMENT 2018-12-01
170612000834 2017-06-12 CERTIFICATE OF PUBLICATION 2017-06-12
161230000071 2016-12-30 ARTICLES OF ORGANIZATION 2017-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6151188602 2021-03-20 0219 PPS 80 Lyndon Rd, Fairport, NY, 14450-9746
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49588
Loan Approval Amount (current) 49588
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 Fairport, MONROE, NY, 14450-9746
Project Congressional District NY-25
Number of Employees 9
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 50001.23
Forgiveness Paid Date 2022-01-25
8019067008 2020-04-08 0219 PPP 80 Lyndon Rd., FAIRPORT, NY, 14450-9746
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42100
Loan Approval Amount (current) 42100
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 FAIRPORT, MONROE, NY, 14450-9746
Project Congressional District NY-25
Number of Employees 9
NAICS code 711310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 42449.66
Forgiveness Paid Date 2021-02-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State