Search icon

PASSERO ASSOCIATES, ENGINEERING, ARCHITECTURE & SURVEYING, D.P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PASSERO ASSOCIATES, ENGINEERING, ARCHITECTURE & SURVEYING, D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Aug 1985 (40 years ago)
Entity Number: 1019129
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 242 West Main Street, SUITE 100, Rochester, NY, United States, 14614
Principal Address: 242 W. MAIN ST., SUITE 100, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PASSERO ASSOCIATES ENGINEERING ARCHITECTURE & SURVEYING DPC DOS Process Agent 242 West Main Street, SUITE 100, Rochester, NY, United States, 14614

Chief Executive Officer

Name Role Address
JESS SUDOL Chief Executive Officer 242 W. MAIN STREET, SUITE 100, ROCHESTER, NY, United States, 14614

Links between entities

Type:
Headquarter of
Company Number:
20231275162
State:
COLORADO

Unique Entity ID

Unique Entity ID:
RA3RAAFJNLV8
CAGE Code:
6CB10
UEI Expiration Date:
2025-09-17

Business Information

Activation Date:
2024-09-17
Initial Registration Date:
2011-04-06

Commercial and government entity program

CAGE number:
6CB10
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-17
CAGE Expiration:
2029-09-17
SAM Expiration:
2025-09-17

Contact Information

POC:
JOSEPH EVERSHED
Corporate URL:
http://www.passero.com

Form 5500 Series

Employer Identification Number (EIN):
161255176
Plan Year:
2023
Number Of Participants:
97
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-30 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-10-30 2023-10-30 Address 242 W. MAIN STREET, SUITE 100, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2023-05-26 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2021-12-07 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2019-08-02 2023-10-30 Address 242 W. MAIN STREET, SUITE 100, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231030018245 2023-10-30 BIENNIAL STATEMENT 2023-08-01
190802060564 2019-08-02 BIENNIAL STATEMENT 2019-08-01
150929000746 2015-09-29 CERTIFICATE OF AMENDMENT 2015-09-29
150817006027 2015-08-17 BIENNIAL STATEMENT 2015-08-01
130815006034 2013-08-15 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG8312PPCR201
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3400.00
Base And Exercised Options Value:
3400.00
Base And All Options Value:
3400.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2012-09-14
Description:
SURVEY AND LEGAL DESCRIPTION FOR AUXOPS ROCHESTER
Naics Code:
541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product Or Service Code:
R404: SUPPORT- PROFESSIONAL: LAND SURVEYS-CADASTRAL (NON-CONSTRUCTION)

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1223700.00
Total Face Value Of Loan:
1223700.00

Paycheck Protection Program

Jobs Reported:
92
Initial Approval Amount:
$1,223,700
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,223,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,233,013.72
Servicing Lender:
Genesee Regional Bank
Use of Proceeds:
Payroll: $1,223,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State