Search icon

AFFRONTI, LLC

Company Details

Name: AFFRONTI, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jan 2020 (5 years ago)
Entity Number: 5684856
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 2024 WEST HENRIETTA ROAD, SUITE 5A, ROCHESTER, NY, United States, 14623

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AFFRONTI, LLC 401(K) PLAN 2023 843918297 2024-02-18 AFFRONTI, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 5859787870
Plan sponsor’s address 2024 WEST HENRIETTA ROAD, SUITE 5A, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2024-02-17
Name of individual signing FRANCIS AFFRONTI
Role Employer/plan sponsor
Date 2024-02-17
Name of individual signing FRANCIS AFFRONTI
AFFRONTI, LLC 401(K) PLAN 2022 843918297 2023-02-07 AFFRONTI, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 5859787870
Plan sponsor’s address 2024 WEST HENRIETTA ROAD, SUITE 5A, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2023-02-06
Name of individual signing FRANCIS AFFRONTI
AFFRONTI, LLC 401(K) PLAN 2021 843918297 2022-02-06 AFFRONTI, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 5859787870
Plan sponsor’s address 140 ALLENS CREEK ROAD, SUITE 102, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2022-02-05
Name of individual signing FRANCIS AFFRONTI
AFFRONTI, LLC 401(K) PLAN 2020 843918297 2021-04-05 AFFRONTI, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 5859787870
Plan sponsor’s address 140 ALLENS CREEK ROAD, SUITE 102, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing FRANCIS AFFRONTI

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2024 WEST HENRIETTA ROAD, SUITE 5A, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2020-02-18 2023-01-19 Address 140 ALLENS CREEK ROAD, SUITE 102, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2020-01-15 2020-02-18 Address 130D LINDEN OAKS, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2020-01-08 2020-01-15 Address 130 D LINDEN OAKS, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230119003454 2023-01-18 CERTIFICATE OF CHANGE BY ENTITY 2023-01-18
200306000608 2020-03-06 CERTIFICATE OF PUBLICATION 2020-03-06
200218000782 2020-02-18 CERTIFICATE OF CHANGE 2020-02-18
200115000757 2020-01-15 CERTIFICATE OF MERGER 2020-01-15
200108000519 2020-01-08 ARTICLES OF ORGANIZATION 2020-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8384467008 2020-04-08 0219 PPP 140 Allens Creek Road Suite 102, ROCHESTER, NY, 14618-3302
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26400
Loan Approval Amount (current) 26400
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 New Business or 2 years or less
Project Address ROCHESTER, MONROE, NY, 14618-3302
Project Congressional District NY-25
Number of Employees 3
NAICS code 541110
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 26579.67
Forgiveness Paid Date 2020-12-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State