Search icon

MEDICAID RECOVERIES, INC.

Company Details

Name: MEDICAID RECOVERIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1988 (37 years ago)
Entity Number: 1290041
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 254 Empire Boulevard, ROCHESTER, NY, United States, 14609
Principal Address: 254 Empire Boulevard, Rochester, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDICAID RECOVERIES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161333009 2021-04-05 MEDICAID RECOVERIES INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561110
Sponsor’s telephone number 5852888820
Plan sponsor’s address 111 FARM BROOK DR, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing EDWARD ROJAS
MEDICAID RECOVERIES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161333009 2021-08-16 MEDICAID RECOVERIES INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-12-01
Business code 561110
Sponsor’s telephone number 5852888820
Plan sponsor’s address 111 FARM BROOK DR, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2021-08-16
Name of individual signing MARK NARDOLILLO

Chief Executive Officer

Name Role Address
MARK NARDOLILLO Chief Executive Officer 254 EMPIRE BOULEVARD, ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 254 Empire Boulevard, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
2001-10-18 2023-08-16 Address 111 FARMBROOK DRIVE, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
1988-09-07 2023-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-09-07 2001-10-18 Address 60 BRADFORD ROAD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230816001011 2023-08-16 BIENNIAL STATEMENT 2022-09-01
011018000360 2001-10-18 CERTIFICATE OF CHANGE 2001-10-18
B681963-3 1988-09-07 CERTIFICATE OF INCORPORATION 1988-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1078427301 2020-04-28 0219 PPP 254 Empire Boulevard, Rochester, NY, 14609-4452
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-4452
Project Congressional District NY-25
Number of Employees 12
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 88185.42
Forgiveness Paid Date 2021-02-19
3617548308 2021-01-22 0219 PPS 254 Empire Blvd, Rochester, NY, 14609-4452
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79000
Loan Approval Amount (current) 79000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-4452
Project Congressional District NY-25
Number of Employees 12
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 79599.08
Forgiveness Paid Date 2021-10-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State