Search icon

MCELVENEY & PALOZZI DESIGN GROUP, INC.

Company Details

Name: MCELVENEY & PALOZZI DESIGN GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1996 (29 years ago)
Entity Number: 1987380
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 1255 UNIVERSITY AVE, SUITE 200, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1255 UNIVERSITY AVE, SUITE 200, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
WILLIAM M. MCELVENEY Chief Executive Officer 1255 UNIVERSITY AVE, SUITE 200, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
1998-02-03 2006-02-01 Address 1255 UNIVERSITY AVE, SUITE 200, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
1998-02-03 2006-02-01 Address 118 ONETA RD, ROCHESTER, NY, 14617, USA (Type of address: Principal Executive Office)
1996-01-04 2006-02-01 Address 1255 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140228002213 2014-02-28 BIENNIAL STATEMENT 2014-01-01
120209002718 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100216002718 2010-02-16 BIENNIAL STATEMENT 2010-01-01
080116003311 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060201002676 2006-02-01 BIENNIAL STATEMENT 2006-01-01
031230002685 2003-12-30 BIENNIAL STATEMENT 2004-01-01
011220002554 2001-12-20 BIENNIAL STATEMENT 2002-01-01
000131002102 2000-01-31 BIENNIAL STATEMENT 2000-01-01
980203002650 1998-02-03 BIENNIAL STATEMENT 1998-01-01
960104000334 1996-01-04 CERTIFICATE OF INCORPORATION 1996-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9901958002 2020-07-08 0219 PPP 778 OAKRIDGE DR, ROCHESTER, NY, 14617-2036
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3040.82
Loan Approval Amount (current) 3040.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14617-2036
Project Congressional District NY-25
Number of Employees 2
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3056.32
Forgiveness Paid Date 2021-01-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State