Search icon

ERNSTROM & DRESTE, LLP

Company Details

Name: ERNSTROM & DRESTE, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 08 Feb 1996 (29 years ago)
Entity Number: 1998250
ZIP code: 14604
County: Blank
Place of Formation: New York
Address: 925 CLINTON SQUARE, ROCHESTER, NY, United States, 14604

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 925 CLINTON SQUARE, ROCHESTER, NY, United States, 14604

Form 5500 Series

Employer Identification Number (EIN):
161420616
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2007-05-16 2019-02-06 Address 180 CANAL VIEW BLVD, STE 600, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2002-09-03 2007-05-16 Address 2000 WINTON ROAD SOUTH, BUILDING ONE, SUITE 300, ROCHESTER, NY, 14618, 3922, USA (Type of address: Principal Executive Office)
2002-09-03 2007-05-16 Address 2000 WINTON ROAD SOUTH, BUILDING ONE, SUITE 300, ROCHESTER, NY, 14618, 3922, USA (Type of address: Service of Process)
1996-02-08 2002-09-03 Address ATTENTION: JOHN W. DRESTE, 144 EXCHANGE BOULEVARD, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201222002001 2020-12-22 FIVE YEAR STATEMENT 2021-02-01
190206000320 2019-02-06 CERTIFICATE OF AMENDMENT 2019-02-06
170626000693 2017-06-26 CERTIFICATE OF AMENDMENT 2017-06-26
151217002039 2015-12-17 FIVE YEAR STATEMENT 2016-02-01
110125002345 2011-01-25 FIVE YEAR STATEMENT 2011-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
270400.00
Total Face Value Of Loan:
270400.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
270400
Current Approval Amount:
270400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
271890.78

Date of last update: 14 Mar 2025

Sources: New York Secretary of State