Search icon

MICHAEL R. BOCCACINO, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161468093
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
24
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
264300.00
Total Face Value Of Loan:
264300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-08-28
Type:
Prog Related
Address:
1813 BAIRD ROAD, PENFIELD, NY, 14526
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
264300
Current Approval Amount:
264300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
266112.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State