Search icon

DYNAMIC PRODUCT SOLUTIONS, LLC

Company Details

Name: DYNAMIC PRODUCT SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jun 2017 (8 years ago)
Entity Number: 5147517
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 39 NIAGARA STREET, CANANDAIGUA, NY, United States, 14424

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DYNAMIC PRODUCT SOLUTIONS, LLC 401(K) PLAN 2023 821785203 2024-06-24 DYNAMIC PRODUCT SOLUTIONS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 339900
Sponsor’s telephone number 3158574212
Plan sponsor’s address 135 SULLY'S TRAIL, SUITE 6, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing HEATHER STEWART
DYNAMIC PRODUCT SOLUTIONS, LLC 401(K) PLAN 2022 821785203 2023-06-13 DYNAMIC PRODUCT SOLUTIONS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 339900
Sponsor’s telephone number 3158574212
Plan sponsor’s address 135 SULLY'S TRAIL, SUITE 6, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2023-06-13
Name of individual signing HEATHER STEWART
DYNAMIC PRODUCT SOLUTIONS, LLC 401(K) PLAN 2021 821785203 2022-10-14 DYNAMIC PRODUCT SOLUTIONS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 339900
Sponsor’s telephone number 3159200081
Plan sponsor’s address 465 BLOSSOM ROAD, SUITE E, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing HEATHER STEWART
DYNAMIC PRODUCT SOLUTIONS, LLC 401(K) PLAN 2021 821785203 2022-04-26 DYNAMIC PRODUCT SOLUTIONS, LLC 7
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 339900
Sponsor’s telephone number 3159200081
Plan sponsor’s address 465 BLOSSOM ROAD, SUITE E, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2022-04-26
Name of individual signing PATRICK AMEDRO
Role Employer/plan sponsor
Date 2022-04-26
Name of individual signing PATRICK AMEDRO
DYNAMIC PRODUCT SOLUTIONS, LLC 401(K) PLAN 2020 821785203 2021-05-25 DYNAMIC PRODUCT SOLUTIONS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 339900
Sponsor’s telephone number 3159200081
Plan sponsor’s address 465 BLOSSOM ROAD, SUITE E, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2021-05-25
Name of individual signing PATRICK AMEDRO
Role Employer/plan sponsor
Date 2021-05-25
Name of individual signing PATRICK AMEDRO
DYNAMIC PRODUCT SOLUTIONS, LLC 401(K) PLAN 2019 821785203 2020-04-02 DYNAMIC PRODUCT SOLUTIONS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 339900
Sponsor’s telephone number 3159200081
Plan sponsor’s address 465 BLOSSOM ROAD, SUITE E, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2020-04-02
Name of individual signing PATRICK AMEDRO
Role Employer/plan sponsor
Date 2020-04-02
Name of individual signing PATRICK AMEDRO
DYNAMIC PRODUCT SOLUTIONS, LLC 401(K) PLAN 2018 821785203 2019-04-10 DYNAMIC PRODUCT SOLUTIONS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 339900
Sponsor’s telephone number 3159200081
Plan sponsor’s address 465 BLOSSOM ROAD, SUITE E, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2019-04-10
Name of individual signing PATRICK AMEDRO
Role Employer/plan sponsor
Date 2019-04-10
Name of individual signing PATRICK AMEDRO

DOS Process Agent

Name Role Address
C/O DAVID J. WHITCOMB, ESQ. DOS Process Agent 39 NIAGARA STREET, CANANDAIGUA, NY, United States, 14424

Filings

Filing Number Date Filed Type Effective Date
170817000744 2017-08-17 CERTIFICATE OF PUBLICATION 2017-08-17
170602000483 2017-06-02 ARTICLES OF ORGANIZATION 2017-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8789507005 2020-04-08 0219 PPP 465 Blossom Road Suite E, ROCHESTER, NY, 14610-1842
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155068.75
Loan Approval Amount (current) 155068.75
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 ROCHESTER, MONROE, NY, 14610-1842
Project Congressional District NY-25
Number of Employees 3
NAICS code 332510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 Unanswered
Veteran Unanswered
Forgiveness Amount 156761.58
Forgiveness Paid Date 2021-05-21
7572018306 2021-01-28 0219 PPS 465 Blossom Rd Ste E, Rochester, NY, 14610-1842
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97474
Loan Approval Amount (current) 97474
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 Rochester, MONROE, NY, 14610-1842
Project Congressional District NY-25
Number of Employees 6
NAICS code 332510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 Unanswered
Veteran Unanswered
Forgiveness Amount 98305.24
Forgiveness Paid Date 2021-12-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State