Search icon

EXCITE ROC LLC

Company Details

Name: EXCITE ROC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jun 2022 (3 years ago)
Entity Number: 6511368
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: 415 Mount Airy Dr, ROCHESTER, NY, United States, 14617

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EXCITE ROC LLC 401(K) PLAN 2023 882790016 2024-10-22 EXCITE ROC LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 444190
Sponsor’s telephone number 5852323595
Plan sponsor’s address 26 BROADWAY, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2024-10-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
EXCITE ROC LLC 401(K) PLAN 2023 882790016 2024-07-22 EXCITE ROC LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 444190
Sponsor’s telephone number 5852323595
Plan sponsor’s address 26 BROADWAY, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
EXCITE ROC LLC DOS Process Agent 415 Mount Airy Dr, ROCHESTER, NY, United States, 14617

Licenses

Number Type Date Last renew date End date Address Description
0343-23-303448 Alcohol sale 2023-07-17 2023-07-17 2025-06-30 26 BROADWAY, ROCHESTER, New York, 14607 Hotel
0423-23-338462 Alcohol sale 2023-07-17 2023-07-17 2025-06-30 26 BROADWAY, ROCHESTER, New York, 14607 Additional Bar

History

Start date End date Type Value
2023-08-09 2025-03-03 Address 26 broadway, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303005709 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230809001430 2023-08-08 CERTIFICATE OF CHANGE BY ENTITY 2023-08-08
220614001213 2022-06-14 ARTICLES OF ORGANIZATION 2022-06-14

Date of last update: 21 Mar 2025

Sources: New York Secretary of State