Search icon

BARE ELEMENT GREECE LLC

Company Details

Name: BARE ELEMENT GREECE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Feb 2017 (8 years ago)
Entity Number: 5077810
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 1948 WEST RIDGE ROAD SUITE B, ROCHESTER, NY, United States, 14626

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BARE ELEMENT GREECE, LLC 401(K) RETIREMENT SAVINGS PLAN 2023 815187575 2024-09-07 BARE ELEMENT GREECE, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812112
Sponsor’s telephone number 5856270455
Plan sponsor’s address 1948 WEST RIDGE ROAD, SUITE B, GREECE, NY, 14626

Signature of

Role Plan administrator
Date 2024-09-07
Name of individual signing PAIGE CLEARY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-07
Name of individual signing PAIGE CLEARY
Valid signature Filed with authorized/valid electronic signature
BARE ELEMENT GREECE, LLC 401(K) RETIREMENT SAVINGS PLAN 2022 815187575 2023-08-03 BARE ELEMENT GREECE, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812190
Sponsor’s telephone number 5856270455
Plan sponsor’s address 1948 WEST RIDGE ROAD, SUITE B, GREECE, NY, 14626

Signature of

Role Plan administrator
Date 2023-08-03
Name of individual signing PAIGE CLEARY

DOS Process Agent

Name Role Address
BARE ELEMENT GREECE LLC DOS Process Agent 1948 WEST RIDGE ROAD SUITE B, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2017-02-01 2020-04-15 Address 361 HAWKS NEST CIRCLE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220126000272 2022-01-26 BIENNIAL STATEMENT 2022-01-26
200415060246 2020-04-15 BIENNIAL STATEMENT 2019-02-01
171215000092 2017-12-15 CERTIFICATE OF PUBLICATION 2017-12-15
170406000494 2017-04-06 CERTIFICATE OF PUBLICATION 2017-04-06
170201010050 2017-02-01 ARTICLES OF ORGANIZATION 2017-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3720828405 2021-02-05 0219 PPS 1948 W Ridge Rd, Rochester, NY, 14626-2708
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18580
Loan Approval Amount (current) 18580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14626-2708
Project Congressional District NY-25
Number of Employees 8
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18726.6
Forgiveness Paid Date 2021-12-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State