Search icon

630 BUSINESS TEAM LLC

Company Details

Name: 630 BUSINESS TEAM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Dec 2017 (7 years ago)
Entity Number: 5256725
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 19 HINKLEYVILLE RD., SPENCERPORT, NY, United States, 14559

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
630 BUSINESS TEAM LLC 401(K) PROFIT SHARING PLAN AND TRUST 2023 823872590 2024-09-05 630 BUSINESS TEAM LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 423300
Sponsor’s telephone number 5854745883
Plan sponsor’s address 19 HINKLEYVILLE RD, SPENCERPORT, NY, 14459

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
630 BUSINESS TEAM LLC 401(K) PROFIT SHARING PLAN AND TRUST 2022 823872590 2023-08-30 630 BUSINESS TEAM LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 423300
Sponsor’s telephone number 5853147083
Plan sponsor’s address 19 HINKLEYVILLE RD, SPENCERPORT, NY, 14459

Signature of

Role Plan administrator
Date 2023-08-30
Name of individual signing NICK RICE

DOS Process Agent

Name Role Address
630 BUSINESS TEAM LLC DOS Process Agent 19 HINKLEYVILLE RD., SPENCERPORT, NY, United States, 14559

Agent

Name Role Address
NYSCORPORATION.COM Agent 1971 WESTERN AVE, #1121, ALBANY, NY, 12203

History

Start date End date Type Value
2017-12-27 2020-03-12 Address 7263 FOURTH SECTION RD, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211026000659 2021-10-26 BIENNIAL STATEMENT 2021-10-26
200312000172 2020-03-12 CERTIFICATE OF CHANGE 2020-03-12
191106000476 2019-11-06 CERTIFICATE OF PUBLICATION 2019-11-06
171227010355 2017-12-27 ARTICLES OF ORGANIZATION 2017-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7934057200 2020-04-28 0219 PPP 19 Hinkleyville Rd, Spencerport, NY, 14559-1003
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) 12267.5
Loan Approval Amount (current) 12267.5
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 Spencerport, MONROE, NY, 14559-1003
Project Congressional District NY-25
Number of Employees 5
NAICS code 423390
Borrower Race Black or African American
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 12391.2
Forgiveness Paid Date 2021-05-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State