Search icon

MOTIVATED 4 CHANGE L.L.C.

Company Details

Name: MOTIVATED 4 CHANGE L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 2020 (5 years ago)
Entity Number: 5722416
ZIP code: 14605
County: Monroe
Place of Formation: New York
Address: 875 East Main Street Suite 240B, 875 East Main Street Suite 240B, ROCHESTER, NY, United States, 14605

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XSDRY3R4FJF8 2024-08-23 885 E MAIN ST STE 240B, ROCHESTER, NY, 14605, 2723, USA 885 E MAIN ST, STE 240B, ROCHESTER, NY, 14605, USA

Business Information

URL https://motivatedforchange.com/
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-08-28
Initial Registration Date 2022-08-17
Entity Start Date 2020-03-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621330, 621498
Product and Service Codes G004, G099

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHAD MCDONALD
Role OWNER
Address 885 EAST MAIN STREET, ROCHESTER, NY, 14605, USA
Government Business
Title PRIMARY POC
Name CHAD MCDONALD
Role OWNER
Address 885 EAST MAIN STREET, ROCHESTER, NY, 14605, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
MOTIVATED 4 CHANGE DOS Process Agent 875 East Main Street Suite 240B, 875 East Main Street Suite 240B, ROCHESTER, NY, United States, 14605

History

Start date End date Type Value
2020-03-05 2024-03-01 Address 77 VIRGINIA AVE, ROCHESTER, NY, 14619, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301030492 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220328001921 2022-03-28 BIENNIAL STATEMENT 2022-03-01
200821000197 2020-08-21 CERTIFICATE OF PUBLICATION 2020-08-21
200305020058 2020-03-05 ARTICLES OF ORGANIZATION 2020-03-05

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2896537 MOTIVATED 4 CHANGE L.L.C. - XSDRY3R4FJF8 885 E MAIN ST STE 240B, ROCHESTER, NY, 14605-2723
Capabilities Statement Link -
Phone Number 585-802-5294
Fax Number -
E-mail Address m4ccounseling@gmail.com
WWW Page https://motivatedforchange.com/
E-Commerce Website -
Contact Person CHAD MCDONALD
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 9CHQ5
Year Established 2020
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 621330
NAICS Code's Description Offices of Mental Health Practitioners (except Physicians)
Small Yes
Code 621498
NAICS Code's Description All Other Outpatient Care Centers
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 06 Mar 2025

Sources: New York Secretary of State