Search icon

MICHAEL J. CHARLETON, JR., CFP, CFS, INC.

Company Details

Name: MICHAEL J. CHARLETON, JR., CFP, CFS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1998 (27 years ago)
Entity Number: 2287907
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 2507 BROWNCROFT BLVD., SUITE 203, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHARLETON FINANCIAL 401(K) PLAN 2023 161554555 2024-06-12 MICHAEL J. CHARLETON JR. CFP CFS INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 5852443050
Plan sponsor’s address 277 ALEXANDER ST - SUITE 307, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing MICHAEL CHARLETON
CHARLETON FINANCIAL 401(K) PLAN 2022 161554555 2023-05-31 MICHAEL J. CHARLETON JR. CFP CFS INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 5852443050
Plan sponsor’s address 277 ALEXANDER ST - SUITE 307, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing MICHAEL CHARLETON
CHARLETON FINANCIAL 401(K) PLAN 2021 161554555 2022-05-23 MICHAEL J. CHARLETON JR. CFP CFS INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 5852443050
Plan sponsor’s address 277 ALEXANDER ST - SUITE 307, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing MICHAEL CHARLETON
CHARLETON FINANCIAL 401(K) PLAN 2020 161554555 2021-06-23 MICHAEL J. CHARLETON JR. CFP CFS INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 5852443050
Plan sponsor’s address 277 ALEXANDER ST - SUITE 307, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2021-06-23
Name of individual signing MICHAEL CHARLETON
CHARLETON FINANCIAL 401(K) PLAN 2019 161554555 2020-08-10 MICHAEL J. CHARLETON JR. CFP CFS INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 5852443050
Plan sponsor’s address 277 ALEXANDER ST - SUITE 307, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2020-08-10
Name of individual signing MICHAEL CHARLETON
CHARLETON FINANCIAL 401(K) PLAN 2018 161554555 2020-08-10 MICHAEL J. CHARLETON JR. CFP CFS INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 5852443050
Plan sponsor’s address 195 NORRIS DRIVE, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2020-08-10
Name of individual signing MICHAEL CHARLETON
CHARLETON FINANCIAL 401(K) PLAN 2018 161554555 2019-07-02 MICHAEL J. CHARLETON JR. CFP CFS INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 5852443050
Plan sponsor’s address 195 NORRIS DRIVE, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2019-07-02
Name of individual signing MICHAEL CHARLETON
MICHAEL J. CHARLETON JR CFP CFS 401(K) PROFIT SHARING PLAN & TRUST 2009 161554555 2011-10-20 MICHAEL J. CHARLETON JR CFP CFS No data
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 5852483050
Plan sponsor’s mailing address 1000 PITTSFORD VICTOR ROAD, PITTSFORD, NY, 14534
Plan sponsor’s address 1000 PITTSFORD VICTOR ROAD, PITTSFORD, NY, 14534

Plan administrator’s name and address

Administrator’s EIN 161554555
Plan administrator’s name MICHAEL J. CHARLETON JR CFP CFS
Plan administrator’s address 1000 PITTSFORD VICTOR ROAD, PITTSFORD, NY, 14534
Administrator’s telephone number 5852483050

DOS Process Agent

Name Role Address
THE CORPORATION ATT: PRESIDENT DOS Process Agent 2507 BROWNCROFT BLVD., SUITE 203, ROCHESTER, NY, United States, 14625

History

Start date End date Type Value
1998-08-11 1998-10-01 Address 203 SOUTH GOODMAN STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981001000388 1998-10-01 CERTIFICATE OF CHANGE 1998-10-01
980811000606 1998-08-11 CERTIFICATE OF INCORPORATION 1998-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6554567008 2020-04-07 0219 PPP 277 Alexander Street, ROCHESTER, NY, 14607-1900
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60800
Loan Approval Amount (current) 60800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607-1900
Project Congressional District NY-25
Number of Employees 3
NAICS code 523120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61249.24
Forgiveness Paid Date 2021-01-08

Date of last update: 13 Mar 2025

Sources: New York Secretary of State