Search icon

OSBORN, REED & BURKE, LLP

Company Details

Name: OSBORN, REED & BURKE, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 09 Jan 1995 (30 years ago)
Entity Number: 1882736
ZIP code: 14614
County: Blank
Place of Formation: New York
Address: 45 EXCHANGE BLVD, 4TH FL, ROCHESTER, NY, United States, 14614

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OSBORN, REED & BURKE, LLP PROFIT SHARING PLAN 2023 160771141 2024-07-18 OSBORN, REED & BURKE, LLP 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-01-12
Business code 541110
Sponsor’s telephone number 5854546480
Plan sponsor’s address 120 ALLENS CREEK RD STE 150, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing KIMBERLY E LARUEZ
Role Employer/plan sponsor
Date 2024-07-18
Name of individual signing KIMBERLY E LARUEZ
OSBORN, REED & BURKE, LLP PROFIT SHARING PLAN 2022 160771141 2023-07-13 OSBORN, REED & BURKE, LLP 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-01-12
Business code 541110
Sponsor’s telephone number 5854546480
Plan sponsor’s address 120 ALLENS CREEK RD STE 150, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2023-07-13
Name of individual signing KIMBERLY E. LARUEZ
Role Employer/plan sponsor
Date 2023-07-13
Name of individual signing KIMBERLY E. LARUEZ
OSBORN, REED & BURKE, LLP PROFIT SHARING PLAN 2021 160771141 2022-10-03 OSBORN, REED & BURKE, LLP 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-01-12
Business code 541110
Sponsor’s telephone number 5854546480
Plan sponsor’s address 120 ALLENS CREEK RD STE 150, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing KIMBERLY LARUEZ
Role Employer/plan sponsor
Date 2022-10-03
Name of individual signing KIMBERLY LARUEZ
OSBORN, REED & BURKE, LLP PROFIT SHARING PLAN 2020 160771141 2021-06-15 OSBORN, REED & BURKE, LLP 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-01-12
Business code 541110
Sponsor’s telephone number 5854546480
Plan sponsor’s address 45 EXCHANGE BLVD. 4TH FL., ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing CHRISTIAN CASINI
OSBORN, REED & BURKE, LLP PROFIT SHARING PLAN 2019 160771141 2020-06-26 OSBORN, REED & BURKE, LLP 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-01-12
Business code 541110
Sponsor’s telephone number 5854546480
Plan sponsor’s address 45 EXCHANGE BLVD. 4TH FL., ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2020-06-26
Name of individual signing CHRISTIAN CASINI
Role Employer/plan sponsor
Date 2020-06-26
Name of individual signing CHRISTIAN CASINI
OSBORN, REED & BURKE, LLP PROFIT SHARING PLAN 2018 160771141 2019-06-19 OSBORN, REED & BURKE, LLP 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-01-12
Business code 541110
Sponsor’s telephone number 5854546480
Plan sponsor’s address 45 EXCHANGE BLVD. 4TH FL., ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2019-06-19
Name of individual signing CHRISTIAN C CASINI
OSBORN, REED & BURKE, LLP PROFIT SHARING PLAN 2017 160771141 2018-06-29 OSBORN, REED & BURKE, LLP 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-01-12
Business code 541110
Sponsor’s telephone number 5854546480
Plan sponsor’s address 45 EXCHANGE BLVD. 4TH FL., ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2018-06-29
Name of individual signing CHRISTIAN CASINI
OSBORN, REED & BURKE, LLP PROFIT SHARING PLAN 2016 160771141 2017-06-15 OSBORN, REED & BURKE, LLP 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-01-12
Business code 541110
Sponsor’s telephone number 5854546480
Plan sponsor’s address 45 EXCHANGE BLVD. 4TH FL., ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2017-06-15
Name of individual signing CHRISTIAN C. CASINI
Role Employer/plan sponsor
Date 2017-06-15
Name of individual signing CHRISTIAN C. CASINI

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 45 EXCHANGE BLVD, 4TH FL, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
1999-12-16 2014-11-17 Address 1 EXCHANGE ST 4TH FLR, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1995-07-25 1999-12-16 Address 1 EXCHANGE STREET, 4TH FLOOR, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1995-01-09 1995-07-25 Address 47 SOUTH FITZHUGH STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191119002005 2019-11-19 FIVE YEAR STATEMENT 2020-01-01
141117002063 2014-11-17 FIVE YEAR STATEMENT 2015-01-01
100105002152 2010-01-05 FIVE YEAR STATEMENT 2010-01-01
050124002964 2005-01-24 FIVE YEAR STATEMENT 2005-01-01
991216002271 1999-12-16 FIVE YEAR STATEMENT 2000-01-01
980102000202 1998-01-02 CERTIFICATE OF AMENDMENT 1998-01-02
950725000633 1995-07-25 CERTIFICATE OF AMENDMENT 1995-07-25
950531000065 1995-05-31 AFFIDAVIT OF PUBLICATION 1995-05-31
950531000053 1995-05-31 AFFIDAVIT OF PUBLICATION 1995-05-31
950109000113 1995-01-09 NOTICE OF REGISTRATION 1995-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8273497101 2020-04-15 0219 PPP 45 Exchange Blvd. Suite 400, Rochester, NY, 14614
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 369500
Loan Approval Amount (current) 369500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14614-0001
Project Congressional District NY-25
Number of Employees 22
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 372840.68
Forgiveness Paid Date 2021-03-22
5204638301 2021-01-25 0219 PPS 45 Exchange Blvd Ste 400, Rochester, NY, 14614-2009
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255195
Loan Approval Amount (current) 255195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14614-2009
Project Congressional District NY-25
Number of Employees 12
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Veteran
Forgiveness Amount 256467.48
Forgiveness Paid Date 2021-08-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State