Search icon

MICHAEL R. BOCCACINO, INC.

Company Details

Name: MICHAEL R. BOCCACINO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1994 (31 years ago)
Entity Number: 1858930
ZIP code: 14607
County: Monroe
Place of Formation: New York
Principal Address: 274 N GOODMAN ST, ROCHESTER, NY, United States, 14607
Address: 274 NORTH GOODMAN STREET, ROCHESTER, NY, United States, 14607

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
MICHAEL R BOCCACINO INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161468093 2024-05-03 MICHAEL R BOCCACINO INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541990
Sponsor’s telephone number 5853031719
Plan sponsor’s address 274 N GOODMAN STREET, ROCHESTER, NY, 14607

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing ERISA FIDUCIARY SERVICES
MICHAEL R BOCCACINO INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161468093 2023-04-07 MICHAEL R BOCCACINO INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541990
Sponsor’s telephone number 5853031719
Plan sponsor’s address 274 N GOODMAN STREET, ROCHESTER, NY, 14607

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing ERISA FIDUCIARY SERVICES
MICHAEL R BOCCACINO INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161468093 2022-07-13 MICHAEL R BOCCACINO INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541990
Sponsor’s telephone number 5853031719
Plan sponsor’s address 274 N GOODMAN STREET, ROCHESTER, NY, 14607

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing ERISA FIDUCIARY SERVICES
MICHAEL R. BOCCACINO, INC 401(K) PLAN 2019 161468093 2020-07-14 MICHAEL R. BOCCACINO, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238220
Sponsor’s telephone number 5854542120
Plan sponsor’s address 274 N. GOODMAN STREET, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing THOMAS FALBO
MICHAEL R. BOCCACINO, INC 401(K) PLAN 2018 161468093 2019-07-15 MICHAEL R. BOCCACINO, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238220
Sponsor’s telephone number 5854542120
Plan sponsor’s address 274 N. GOODMAN STREET, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing THOMAS FALBO
MICHAEL R. BOCCACINO, INC. 401(K) PLAN 2017 161468093 2018-10-09 MICHAEL R. BOCCACINO, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238220
Sponsor’s telephone number 5854542120
Plan sponsor’s address 274 NORTH GOODMAN STREET, SUITE B27, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing KAREN FALBO
MICHAEL R. BOCCACINO, INC. 401(K) PLAN 2016 161468093 2017-09-22 MICHAEL R. BOCCACINO, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238220
Sponsor’s telephone number 5854542120
Plan sponsor’s address 274 NORTH GOODMAN STREET, SUITE B27, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2017-09-22
Name of individual signing KAREN FALBO
MICHAEL R. BOCCACINO, INC. 401(K) PLAN 2015 161468093 2016-06-03 MICHAEL R. BOCCACINO, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238220
Sponsor’s telephone number 5854542120
Plan sponsor’s address 274 NORTH GOODMAN STREET, SUITE B27, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2016-06-03
Name of individual signing KAREN FALBO
MICHAEL R. BOCCACINO, INC. 401(K) PLAN 2014 161468093 2015-09-24 MICHAEL R. BOCCACINO, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238220
Sponsor’s telephone number 5854542120
Plan sponsor’s address 274 NORTH GOODMAN STREET, SUITE B27, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2015-09-24
Name of individual signing KAREN FALBO
MICHAEL R. BOCCACINO, INC. 401K PLAN 2013 161468093 2014-07-17 MICHAEL R. BOCCACINO, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238220
Sponsor’s telephone number 5854542120
Plan sponsor’s address 274 N. GOODMAN ST, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2014-07-17
Name of individual signing KAREN FALBO

Chief Executive Officer

Name Role Address
KAREN FALBO Chief Executive Officer 274 N. GOODMAN ST, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 274 NORTH GOODMAN STREET, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2004-11-19 2012-11-28 Address 274 N. GOODMAN ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
1996-11-27 2004-11-19 Address 8 SYLVAN GLEN, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150202008036 2015-02-02 BIENNIAL STATEMENT 2014-10-01
121128002181 2012-11-28 BIENNIAL STATEMENT 2012-10-01
101018002391 2010-10-18 BIENNIAL STATEMENT 2010-10-01
081003002603 2008-10-03 BIENNIAL STATEMENT 2008-10-01
061012002514 2006-10-12 BIENNIAL STATEMENT 2006-10-01
041119002187 2004-11-19 BIENNIAL STATEMENT 2004-10-01
021003002282 2002-10-03 BIENNIAL STATEMENT 2002-10-01
001016002498 2000-10-16 BIENNIAL STATEMENT 2000-10-01
981006002193 1998-10-06 BIENNIAL STATEMENT 1998-10-01
961127002480 1996-11-27 BIENNIAL STATEMENT 1996-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339360687 0213600 2013-08-28 1813 BAIRD ROAD, PENFIELD, NY, 14526
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2013-08-28
Emphasis N: CTARGET, P: CTARGET
Case Closed 2013-12-31

Related Activity

Type Inspection
Activity Nr 942195
Safety Yes
Type Inspection
Activity Nr 935968
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2013-09-16
Current Penalty 750.0
Initial Penalty 1785.0
Final Order 2013-09-18
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1051(a): Stairways or ladders were not provided at all personnel points of access where there was a break in elevation of 19 inches (48 cm) or more, and no ramp, runway, sloped embankment, or personnel hoist was provided: (a) On or about 08/28/13, at the Baird Single Family Home Infrastructure (LOT 20), located on 1813 Baird Road, Penfield, New York, an access point measuring 20 1/2 inches in elevation was not equipped with steps or other intermediate landing. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19260501 B04 II
Issuance Date 2013-09-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-09-18
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(ii): Each employee on a walking/working surface was not protected from tripping in or stepping into or through holes by covers: On or about 08/28/13, at the Baird Single Family Home Infrastructure, located on 1813 Baird Road, Penfield, New York, floor vent openings were not covered. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8423507000 2020-04-08 0219 PPP 274 North Goodman St Suite B-271, ROCHESTER, NY, 14607
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 264300
Loan Approval Amount (current) 264300
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 Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607-0001
Project Congressional District NY-25
Number of Employees 25
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
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 266112.87
Forgiveness Paid Date 2021-02-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State