Search icon

BJM CONCLUDING, LLC

Company Details

Name: BJM CONCLUDING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Mar 2017 (8 years ago)
Entity Number: 5099679
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 25 OLDE PRESTWICK WAY, PENFIELD, NY, United States, 14526

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BJM CONCLUDING, LLC 401(K) PLAN 2023 821019594 2024-06-05 BJM CONCLUDING, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-06-01
Business code 238900
Sponsor’s telephone number 5853482141
Plan sponsor’s address 25 OLD PRESTWICK WAY, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing BRIAN J MAYEU
BJM CONCLUDING, LLC 401(K) PLAN 2022 821019594 2023-07-05 BJM CONCLUDING, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-06-01
Business code 238900
Sponsor’s telephone number 5853482141
Plan sponsor’s address 25 OLD PRESTWICK WAY, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing BRIAN J MAYEU
BJM CONCLUDING, LLC 401(K) PLAN 2021 821019594 2022-04-23 BJM CONCLUDING, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-06-01
Business code 238900
Sponsor’s telephone number 5853482141
Plan sponsor’s address 25 OLD PRESTWICK WAY, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2022-04-23
Name of individual signing BRIAN J MAYEU
BJM CONCLUDING, LLC 401(K) PLAN 2020 821019594 2021-04-15 BJM CONCLUDING, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-06-01
Business code 238900
Sponsor’s telephone number 5853482141
Plan sponsor’s address 25 OLD PRESTWICK WAY, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2021-04-15
Name of individual signing BRIAN J MAYEU
BJM CONCLUDING, LLC 401(K) PLAN 2019 821019594 2020-03-18 BJM CONCLUDING, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-06-01
Business code 238900
Sponsor’s telephone number 5853482141
Plan sponsor’s address 25 OLD PRESTWICK WAY, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2020-03-18
Name of individual signing BRIAN J MAYEU
BJM CONCLUDING, LLC 401(K) PLAN 2018 821019594 2019-03-08 BJM CONCLUDING, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-06-01
Business code 238900
Sponsor’s telephone number 5853482141
Plan sponsor’s address 25 OLD PRESTWICK WAY, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2019-03-08
Name of individual signing BRIAN J MAYEU
BJM CONCLUDING, LLC 401(K) PLAN 2017 821019594 2018-06-04 BJM CONCLUDING, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-06-01
Business code 812990
Sponsor’s telephone number 5853482141
Plan sponsor’s address 25 OLD PRESTWICK WAY, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2018-06-04
Name of individual signing BRIAN J MAYEU

Agent

Name Role Address
BRIAN MAYEU Agent 25 OLDE PRESTWICK WAY, PENFIELD, NY, 14526

DOS Process Agent

Name Role Address
BRIAN MAYEU DOS Process Agent 25 OLDE PRESTWICK WAY, PENFIELD, NY, United States, 14526

History

Start date End date Type Value
2023-10-17 2025-03-03 Address 25 OLDE PRESTWICK WAY, PENFIELD, NY, 14526, USA (Type of address: Registered Agent)
2023-10-17 2025-03-03 Address 25 OLDE PRESTWICK WAY, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2017-03-09 2023-10-17 Address 25 OLDE PRESTWICK WAY, PENFIELD, NY, 14526, USA (Type of address: Registered Agent)
2017-03-09 2023-10-17 Address 25 OLDE PRESTWICK WAY, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303000133 2025-03-03 BIENNIAL STATEMENT 2025-03-03
231017003942 2023-10-17 BIENNIAL STATEMENT 2023-03-01
170309010463 2017-03-09 ARTICLES OF ORGANIZATION 2017-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7691017106 2020-04-14 0219 PPP 25 Olde Prestwick Way, PENFIELD, NY, 14526-2857
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78926
Loan Approval Amount (current) 78926
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 PENFIELD, MONROE, NY, 14526-2857
Project Congressional District NY-25
Number of Employees 7
NAICS code 523930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79631.95
Forgiveness Paid Date 2021-03-10

Date of last update: 07 Mar 2025

Sources: New York Secretary of State