Search icon

HILLSIDE FAMILY OF AGENCIES

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-01-01
Business code 624100
Sponsor’s telephone number 5856541318
Plan sponsor’s mailing address 1183 MONROE AVENUE, ROCHESTER, NY, 14620
Plan sponsor’s address 1183 MONROE AVENUE, ROCHESTER, NY, 14620

Number of participants as of the end of the plan year

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
HILLSIDE FAMILY OF AGENCIES PENSION PLAN 2010 161493407 2011-10-17 HILLSIDE FAMILY OF AGENCIES 2343
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

DOS Process Agent

Name Role Address
PRESIDENT AND CHIEF EXECUTIVE OFFICER DOS Process Agent HILLSIDE FAMILY OF AGENCIES, 1183 MONROE AVENUE, ROCHESTER, NY, United States, 14620

History

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)

Filings

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

USAspending Awards. Financial Assistance

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
Recipient HILLSIDE FAMILY OF AGENCIES
Recipient Name Raw HILLSIDE FAMILY OF AGENCIES
Recipient UEI CLJSVLSVSYJ3
Recipient DUNS 620530147
Recipient Address 1183 MONROE AVENUE, ROCHESTER, MONROE, NEW YORK, 14620-1662, UNITED STATES
Obligated Amount 76610.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
RO28387 17375 Department of Agriculture 10.855 - DISTANCE LEARNING AND TELEMEDICINE LOANS AND GRANTS 2010-12-17 2012-12-17 DISTANCE LEARNING GRANT
Recipient HILLSIDE FAMILY OF AGENCIES
Recipient Name Raw HILLSIDE FAMILY OF AGENCIES
Recipient UEI CLJSVLSVSYJ3
Recipient DUNS 620530147
Recipient Address 1183 MONROE AVENUE, ROCHESTER, MONROE, NEW YORK, 14620-1662, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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
Recipient HILLSIDE FAMILY OF AGENCIES
Recipient Name Raw HILLSIDE FAMILY OF AGENCIES
Recipient UEI CLJSVLSVSYJ3
Recipient DUNS 620530147
Recipient Address 1183 MONROE AVENUE, ROCHESTER, MONROE, NEW YORK, 14620-1662, UNITED STATES
Obligated Amount 100000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
RO28387 12657 Department of Agriculture 10.855 - DISTANCE LEARNING AND TELEMEDICINE LOANS AND GRANTS 2009-09-30 2011-09-30 DISTANCE LEARNING GRANT
Recipient HILLSIDE FAMILY OF AGENCIES
Recipient Name Raw HILLSIDE FAMILY OF AGENCIES
Recipient UEI CLJSVLSVSYJ3
Recipient DUNS 620530147
Recipient Address 1183 MONROE AVENUE, ROCHESTER, MONROE, NEW YORK, 14620-1662, UNITED STATES
Obligated Amount 265912.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 25 Feb 2025

Sources: New York Secretary of State