Search icon

BOYLAN CODE LLP

Company Details

Name: BOYLAN CODE LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 28 Dec 1994 (30 years ago)
Entity Number: 1879324
ZIP code: 14620
County: Blank
Place of Formation: New York
Address: THE CULVER ROAD ARMORY, 145 CULVER ROAD, SUITE 100, ROCHESTER, NY, United States, 14620
Principal Address: 145 CULVER ROAD, SUITE 100, ROCHESTER, NY, United States, 14620

DOS Process Agent

Name Role Address
ATTN: DEVIN L. PALMER DOS Process Agent THE CULVER ROAD ARMORY, 145 CULVER ROAD, SUITE 100, ROCHESTER, NY, United States, 14620

Form 5500 Series

Employer Identification Number (EIN):
161042228
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
80
Sponsors Telephone Number:

History

Start date End date Type Value
2011-08-29 2014-10-21 Address 145 CULVER RD., ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
2001-09-28 2011-08-29 Name BOYLAN, BROWN, CODE, VIGDOR & WILSON, LLP
1999-11-24 2011-08-29 Address 2400 CHASE SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1994-12-28 2001-09-28 Name BOYLAN, BROWN, CODE, FOWLER, VIGDOR & WILSON, LLP
1994-12-28 1999-11-24 Address 900 MIDTOWN TOWER, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220401002873 2022-04-01 FIVE YEAR STATEMENT 2019-11-01
150901002002 2015-09-01 FIVE YEAR STATEMENT 2014-12-01
RV-2140679 2015-04-22 REVOCATION OF REGISTRATION 2015-04-22
141021000535 2014-10-21 CERTIFICATE OF CHANGE 2014-10-21
110829000240 2011-08-29 CERTIFICATE OF AMENDMENT 2011-08-29

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
704929.00
Total Face Value Of Loan:
704929.00
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:
579900.00
Total Face Value Of Loan:
579900.00

Trademarks Section

Serial Number:
87160104
Mark:
FAMILY COMPASS
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
SERVICE MARK
Application Filing Date:
2016-09-02
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
FAMILY COMPASS

Goods And Services

For:
Legal services, namely, providing customized information, consulting, counseling, and advice all in the legal aspects of business succession and estate planning
First Use:
2007-07-27
International Classes:
045 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
704929
Current Approval Amount:
704929
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
710509.69
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
579900
Current Approval Amount:
579900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
584184.82

Date of last update: 14 Mar 2025

Sources: New York Secretary of State