Search icon

BONADIO & CO. LLP

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BONADIO & CO. LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 04 Nov 1994 (31 years ago)
Entity Number: 1865472
ZIP code: 12207
County: Blank
Place of Formation: New York
Address: 418 BROADWAY,, ste. r, ALBANY, NY, United States, 12207
Principal Address: 171 SULLY'S TRIAL SUITE 201, PITTSFORD, NY, United States, 14534

Contact Details

Phone +1 212-600-2854

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY,, ste. r, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
undefined603609776
State:
WASHINGTON
WASHINGTON profile:
Type:
Headquarter of
Company Number:
undefined605008523
State:
WASHINGTON
WASHINGTON profile:
Type:
Headquarter of
Company Number:
10243954
State:
Alaska
Alaska profile:
Type:
Headquarter of
Company Number:
24a30817-7967-e911-9173-00155d01b32c
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
001777422
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
2334765
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

CAGE Code:
77XU4
UEI Expiration Date:
2020-06-06

Business Information

Activation Date:
2019-06-07
Initial Registration Date:
2014-09-08

Commercial and government entity program

CAGE number:
77XU4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2026-11-15
SAM Expiration:
2022-12-11

Contact Information

POC:
GREGG H. EVANS
Corporate URL:
www.bonadio.com

Legal Entity Identifier

LEI Number:
254900F194RF8NFA8L40

Registration Details:

Initial Registration Date:
2019-10-31
Next Renewal Date:
2022-10-31
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
161131146
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
93
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-04 2024-10-15 Address 418 BROADWAY,, ste. r, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1999-11-24 2023-05-04 Address 171 SULLY'S TRAIL SUITE 201, PITTSFORD, NY, 14534, 4506, USA (Type of address: Service of Process)
1994-11-04 1999-11-24 Address ONE CAMBRIDGE PLACE, 1850 WINTON RD. SOUTH, ROCHESTER, NY, 14618, 3993, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015001721 2024-10-15 FIVE YEAR STATEMENT 2024-10-15
230504003934 2023-05-03 CERTIFICATE OF AMENDMENT 2023-05-03
191205002014 2019-12-05 FIVE YEAR STATEMENT 2019-11-01
141010002016 2014-10-10 FIVE YEAR STATEMENT 2014-11-01
091102002166 2009-11-02 FIVE YEAR STATEMENT 2009-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJJ16FUST00486
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
195700.00
Base And Exercised Options Value:
195700.00
Base And All Options Value:
195700.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2016-09-26
Description:
IGF::OT::IGF
Naics Code:
541211: OFFICES OF CERTIFIED PUBLIC ACCOUNTANTS
Product Or Service Code:
R704: SUPPORT- MANAGEMENT: AUDITING
Procurement Instrument Identifier:
HHSN263201600286U
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
929691.00
Base And Exercised Options Value:
929691.00
Base And All Options Value:
929691.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2016-09-13
Description:
IGF::CT::IGF FOR CRITICAL FUNCTIONS
Naics Code:
541211: OFFICES OF CERTIFIED PUBLIC ACCOUNTANTS
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
GS23F0182S
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2015-07-01
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541211: OFFICES OF CERTIFIED PUBLIC ACCOUNTANTS
Product Or Service Code:
R704: SUPPORT- MANAGEMENT: AUDITING

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
1800000.00
Total Face Value Of Loan:
1800000.00

Trademarks Section

Serial Number:
98277686
Mark:
CAREFINDR
Status:
FIRST EXTENSION - GRANTED
Mark Type:
SERVICE MARK
Application Filing Date:
2023-11-20
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CAREFINDR

Goods And Services

For:
Providing on-line non-downloadable software and database for a government body to facilitate and track placement of children in foster care along with associated vendor costs, and facilitating required reporting and approvals
International Classes:
045 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
500
Initial Approval Amount:
$1,800,000
Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,800,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,816,450
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $1,800,000

Court Cases

Court Case Summary

Filing Date:
2019-05-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Tax Suits

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
BONADIO & CO. LLP
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-01-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
BONADIO & CO. LLP
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-11-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Tax Suits

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
BONADIO & CO. LLP
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State