Search icon

RITA BROTHERS LLC

Company Details

Name: RITA BROTHERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Mar 2018 (7 years ago)
Entity Number: 5314502
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 48 PRIEM STREET, ROCHESTER, NY, United States, 14607

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RITA BROTHERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 825033575 2024-09-12 RITA BROTHERS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 5856902474
Plan sponsor’s address 48 PRIEM ST, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
RITA BROTHERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 825033575 2022-06-17 RITA BROTHERS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 5856902474
Plan sponsor’s address 48 PRIEM ST, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2022-06-17
Name of individual signing EDWARD ROJAS
RITA BROTHERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 825033575 2021-06-23 RITA BROTHERS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 5856902474
Plan sponsor’s address 48 PRIEM ST, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2021-06-23
Name of individual signing EDWARD ROJAS
RITA BROTHERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 825033575 2020-07-01 RITA BROTHERS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 5856902474
Plan sponsor’s address 48 PRIEM ST, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 48 PRIEM STREET, ROCHESTER, NY, United States, 14607

Filings

Filing Number Date Filed Type Effective Date
181018000229 2018-10-18 CERTIFICATE OF AMENDMENT 2018-10-18
180625000705 2018-06-25 CERTIFICATE OF PUBLICATION 2018-06-25
180330000296 2018-03-30 ARTICLES OF ORGANIZATION 2018-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5854428103 2020-07-20 0219 PPP 48 Priem St, Rochester, NY, 14607-1818
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23025
Loan Approval Amount (current) 23025
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-1818
Project Congressional District NY-25
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23373.57
Forgiveness Paid Date 2022-01-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State