Name: | HILLSIDE FAMILY OF AGENCIES |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1995 (30 years ago) |
Date of dissolution: | 21 Aug 2020 |
Entity Number: | 1935346 |
ZIP code: | 14620 |
County: | Monroe |
Place of Formation: | New York |
Address: | HILLSIDE FAMILY OF AGENCIES, 1183 MONROE AVENUE, ROCHESTER, NY, United States, 14620 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HILLSIDE FAMILY OF AGENCIES PENSION PLAN | 2019 | 161493407 | 2020-10-14 | HILLSIDE FAMILY OF AGENCIES | 1172 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Active participants | 562 |
Retired or separated participants receiving benefits | 214 |
Other retired or separated participants entitled to future benefits | 289 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 9 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1978-01-01 |
Business code | 624100 |
Sponsor’s telephone number | 5856541410 |
Plan sponsor’s mailing address | 1183 MONROE AVENUE, ROCHESTER, NY, 146201662 |
Plan sponsor’s address | 1183 MONROE AVENUE, ROCHESTER, NY, 146201662 |
Plan administrator’s name and address
Administrator’s EIN | 161493407 |
Plan administrator’s name | HILLSIDE FAMILY OF AGENCIES |
Plan administrator’s address | 1183 MONROE AVENUE, ROCHESTER, NY, 146201662 |
Administrator’s telephone number | 5856541410 |
Number of participants as of the end of the plan year
Active participants | 1783 |
Retired or separated participants receiving benefits | 118 |
Other retired or separated participants entitled to future benefits | 528 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 7 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 283 |
Signature of
Role | Plan administrator |
Date | 2011-10-14 |
Name of individual signing | PAUL PERROTTO |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-10-14 |
Name of individual signing | PAUL PERROTTO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
PRESIDENT AND CHIEF EXECUTIVE OFFICER | DOS Process Agent | HILLSIDE FAMILY OF AGENCIES, 1183 MONROE AVENUE, ROCHESTER, NY, United States, 14620 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-03 | 2016-03-01 | Address | HILLSIDE FAMILY OF AGENCIES, 1183 MONROE AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process) |
2000-12-28 | 2005-02-03 | Address | ATTN PRES & CEO, 1183 MONROE AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process) |
1996-12-31 | 2000-12-28 | Address | PRES. & CHIEF EXEC. OFFICER, 1183 MONROE AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process) |
1995-06-29 | 1996-12-31 | Address | 1183 MONROE AVENUE, ROCHESTER, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200821000200 | 2020-08-21 | CERTIFICATE OF MERGER | 2020-08-21 |
160301000765 | 2016-03-01 | CERTIFICATE OF AMENDMENT | 2016-03-01 |
050203000675 | 2005-02-03 | CERTIFICATE OF AMENDMENT | 2005-02-03 |
001228000694 | 2000-12-28 | CERTIFICATE OF AMENDMENT | 2000-12-28 |
990513000247 | 1999-05-13 | CERTIFICATE OF AMENDMENT | 1999-05-13 |
961231000731 | 1996-12-31 | CERTIFICATE OF AMENDMENT | 1996-12-31 |
950629000279 | 1995-06-29 | CERTIFICATE OF INCORPORATION | 1995-06-29 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RO28387 20383 | Department of Agriculture | 10.855 - DISTANCE LEARNING AND TELEMEDICINE LOANS AND GRANTS | 2011-09-28 | 2013-09-28 | TELEMEDICINE GRANT | |||||||||||||||||||||
|
||||||||||||||||||||||||||
RO28387 17375 | Department of Agriculture | 10.855 - DISTANCE LEARNING AND TELEMEDICINE LOANS AND GRANTS | 2010-12-17 | 2012-12-17 | DISTANCE LEARNING GRANT | |||||||||||||||||||||
|
||||||||||||||||||||||||||
2010JLFX0387 | Department of Justice | 16.541 - PART E - DEVELOPING, TESTING AND DEMONSTRATING PROMISING NEW PROGRAMS | 2010-08-01 | 2011-07-31 | WORKFORCE DEVELOPMENT INITIATIVE FOR YOUTH AGING OUT OF FOSTER CARE | |||||||||||||||||||||
|
||||||||||||||||||||||||||
RO28387 12657 | Department of Agriculture | 10.855 - DISTANCE LEARNING AND TELEMEDICINE LOANS AND GRANTS | 2009-09-30 | 2011-09-30 | DISTANCE LEARNING GRANT | |||||||||||||||||||||
|
Date of last update: 25 Feb 2025
Sources: New York Secretary of State