Search icon

LEVEL UP PAINTING, LLC

Company Details

Name: LEVEL UP PAINTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2017 (7 years ago)
Entity Number: 5253241
ZIP code: 11228
County: Monroe
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEVEL UP PAINTING LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 823798400 2024-07-31 LEVEL UP PAINTING LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238300
Sponsor’s telephone number 5853407117
Plan sponsor’s address 1767 CLOVER ST, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing SHIRLEY HORNER
LEVEL UP PAINTING LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 823798400 2023-06-23 LEVEL UP PAINTING LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238300
Sponsor’s telephone number 5853407117
Plan sponsor’s address 1767 CLOVER ST, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing SHIRLEY HORNER
LEVEL UP PAINTING LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 823798400 2022-08-23 LEVEL UP PAINTING LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238300
Sponsor’s telephone number 5853407117
Plan sponsor’s address 1767 CLOVER ST, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2022-08-23
Name of individual signing NICK RICE
LEVEL UP PAINTING LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 823798400 2020-06-05 LEVEL UP PAINTING LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 5853407117
Plan sponsor’s address 1767 CLOVER ST, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2020-06-05
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Filings

Filing Number Date Filed Type Effective Date
180403000588 2018-04-03 CERTIFICATE OF PUBLICATION 2018-04-03
171220010004 2017-12-20 ARTICLES OF ORGANIZATION 2017-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7122887708 2020-05-01 0219 PPP 1767 CLOVER ST, ROCHESTER, NY, 14618-3203
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148040
Loan Approval Amount (current) 148040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ROCHESTER, MONROE, NY, 14618-3203
Project Congressional District NY-25
Number of Employees 20
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149179.71
Forgiveness Paid Date 2021-02-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State