Search icon

GIELOWSKI, FEDERICE & CALIGIURI, LLP

Company Details

Name: GIELOWSKI, FEDERICE & CALIGIURI, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 19 Mar 1997 (28 years ago)
Entity Number: 2124484
ZIP code: 14202
County: Blank
Place of Formation: New York
Address: 135 DELAWARE AVE, SUITE 405, BUFFALO, NY, United States, 14202

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GIELOWSKI FEDERICE & CALIGIURI 401(K) PROFIT SHARING PLAN & TRUST 2023 161520771 2024-04-23 GIELOWSKI FEDERICE & CALIGIURI 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 7168543455
Plan sponsor’s address 135 DELAWARE AVE STE 405, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2024-04-23
Name of individual signing JANICE D BIGHAM
GIELOWSKI FEDERICE & CALIGIURI 401(K) PROFIT SHARING PLAN & TRUST 2022 161520771 2023-04-10 GIELOWSKI FEDERICE & CALIGIURI 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 7168543455
Plan sponsor’s address 135 DELAWARE AVE STE 405, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2023-04-10
Name of individual signing JANICE D BIGHAM
GIELOWSKI FEDERICE & CALIGIURI 401(K) PROFIT SHARING PLAN & TRUST 2021 161520771 2022-06-21 GIELOWSKI FEDERICE & CALIGIURI 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 7168543455
Plan sponsor’s address 135 DELAWARE AVE STE 405, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing JANICE D BIGHAM
GIELOWSKI FEDERICE & CALIGIURI 401(K) PROFIT SHARING PLAN & TRUST 2020 161520771 2021-06-07 GIELOWSKI FEDERICE & CALIGIURI 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 7168543455
Plan sponsor’s address 135 DELAWARE AVE STE 405, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing JANICE BIGHAM
GIELOWSKI FEDERICE & CALIGIURI 401(K) PROFIT SHARING PLAN & TRUST 2019 161520771 2020-06-08 GIELOWSKI FEDERICE & CALIGIURI 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 7168543455
Plan sponsor’s address 135 DELAWARE AVE STE 405, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2020-06-08
Name of individual signing JANICE BIGHAM
GIELOWSKI FEDERICE CALIGIURI 401 K PROFIT SHARING PLAN TRUST 2018 161520771 2019-03-19 GIELOWSKI FEDERICE & CALIGIURI 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 7168543455
Plan sponsor’s address 135 DELAWARE AVE STE 405, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2019-03-19
Name of individual signing JANICE D BIGHAM
GIELOWSKI FEDERICE CALIGIURI 401 K PROFIT SHARING PLAN TRUST 2017 161520771 2018-04-09 GIELOWSKI FEDERICE & CALIGIURI 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 7168543455
Plan sponsor’s address 135 DELAWARE AVE STE 405, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2018-04-09
Name of individual signing JANICE BIGHAM
GIELOWSKI FEDERICE CALIGIURI 401 K PROFIT SHARING PLAN TRUST 2016 161520771 2017-05-11 GIELOWSKI FEDERICE & CALIGIURI 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 7168543455
Plan sponsor’s address 135 DELAWARE AVE STE 405, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2017-05-11
Name of individual signing JANICE BIGHAM

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 135 DELAWARE AVE, SUITE 405, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2001-04-06 2005-01-05 Name GIELOWSKI & STEINER, LLP
2000-05-16 2001-04-06 Name GIELOWSKI, FEDERICE & STEINER, LLP
1999-03-04 2000-05-16 Name GIELOWSKI & FEDERICE, LLP
1999-01-07 1999-03-04 Name GIELOWSKI, FEDERICE & SCAFFIDI, LLP
1997-03-19 1999-01-07 Name GIELOWSKI & COLLESANO, LLP
1997-03-19 2004-12-30 Address 295 MAIN STREET, SUITE 560, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170111002012 2017-01-11 FIVE YEAR STATEMENT 2017-03-01
120409002498 2012-04-09 FIVE YEAR STATEMENT 2012-03-01
070129002466 2007-01-29 FIVE YEAR STATEMENT 2007-03-01
050105000241 2005-01-05 CERTIFICATE OF AMENDMENT 2005-01-05
041231000172 2004-12-31 CERTIFICATE OF CONSENT 2004-12-31
041230002226 2004-12-30 FIVE YEAR STATEMENT 2004-12-30
RV-1629726 2002-10-02 REVOCATION OF REGISTRATION 2002-10-02
010406000642 2001-04-06 CERTIFICATE OF AMENDMENT 2001-04-06
000516000317 2000-05-16 CERTIFICATE OF AMENDMENT 2000-05-16
990304000486 1999-03-04 CERTIFICATE OF AMENDMENT 1999-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8644657210 2020-04-28 0296 PPP 135 Delaware Ave Ste 405, Buffalo, NY, 14202-2410
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102207.5
Loan Approval Amount (current) 102207.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14202-2410
Project Congressional District NY-26
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103058.76
Forgiveness Paid Date 2021-03-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State