Search icon

MEGGESTO, CROSSETT & VALERINO, LLP

Company Details

Name: MEGGESTO, CROSSETT & VALERINO, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 15 Jun 1999 (26 years ago)
Entity Number: 2388827
ZIP code: 13202
County: Blank
Place of Formation: New York
Address: 511 East Fayette Street, Syracuse, NY, United States, 13202

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JSBLWHXPA8V6 2025-02-06 511 E FAYETTE ST, SYRACUSE, NY, 13202, 1921, USA 511 E FAYETTE ST, SYRACUSE, NY, 13202, USA

Business Information

Doing Business As MCV LAW
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2024-02-09
Initial Registration Date 2010-06-09
Entity Start Date 1983-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GARY J VALERINO, ESQ.
Address 511 E FAYETTE ST, SYRACUSE, NY, 13202, USA
Title ALTERNATE POC
Name DONNA FEELEY
Address 313 EAST WILLOW STREET SUITE 201, SYRACUSE, NY, 13203, USA
Government Business
Title PRIMARY POC
Name GARY J VALERINO, ESQ.
Address 511 E FAYETTE ST, SYRACUSE, NY, 13202, USA
Title ALTERNATE POC
Name DONNA FEELEY
Address 313 EAST WILLOW STREET SUITE 201, SYRACUSE, NY, 13203, USA
Past Performance
Title PRIMARY POC
Name GARY J VALERINO, ESQ.
Address 313 EAST WILLOW STREET, SUITE 201, SYRACUSE, NY, 13203, 1977, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
61BE4 Active Non-Manufacturer 2010-06-15 2024-03-10 2029-02-09 2025-02-06

Contact Information

POC GARY J. VALERINO, ESQ.
Phone +1 315-471-1664
Fax +1 315-471-7882
Address 511 E FAYETTE ST, SYRACUSE, NY, 13202 1921, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEGGESTO CROSSETT & VALERINO LLP 401(K) PLAN 2016 161289639 2017-07-25 MEGGESTO CROSSETT & VALERINO LLP 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 3154711664
Plan sponsor’s address 313 E WILLOW ST, SYRACUSE, NY, 132031976

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing KIMBERLY SLIMBAUGH
MEGGESTO CROSSETT & VALERINO LLP 401(K) PLAN 2015 161289639 2016-07-14 MEGGESTO CROSSETT & VALERINO LLP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 3154711664
Plan sponsor’s address 313 E WILLOW ST, SYRACUSE, NY, 132031976

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing KIMBERLY SLIMBAUGH
Role Employer/plan sponsor
Date 2016-07-14
Name of individual signing KIMBERLY SLIMBAUGH
MEGGESTO CROSSETT & VALERINO LLP 401K PLAN 2014 161289639 2015-06-25 MEGGESTO CROSSETT & VALERINO LLP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 3154711664
Plan sponsor’s address 313 E WILLOW ST, SYRACUSE, NY, 132031976

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing KIMBERLY SLIMBAUGH
Role Employer/plan sponsor
Date 2015-06-25
Name of individual signing KIMBERLY SLIMBAUGH
MEGGESTO CROSSETT & VALERINO LLP 401K PLAN 2013 161289639 2014-05-20 MEGGESTO CROSSETT & VALERINO LLP 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 3154711664
Plan sponsor’s address 313 E WILLOW ST, SYRACUSE, NY, 132031976

Signature of

Role Plan administrator
Date 2014-05-20
Name of individual signing KIMBERLY SLIMBAUGH
Role Employer/plan sponsor
Date 2014-05-20
Name of individual signing KIMBERLY SLIMBAUGH
MEGGESTO CROSSETT & VALERINO LLP 401K PLAN 2012 161289639 2013-05-23 MEGGESTO CROSSETT & VALERINO LLP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 3154711664
Plan sponsor’s address 313 E WILLOW ST, SYRACUSE, NY, 132031976

Signature of

Role Plan administrator
Date 2013-05-23
Name of individual signing KIMBERLY SLIMBAUGH
MEGGESTO CROSSETT & VALERINO LLP 401K PLAN 2011 161289639 2012-07-06 MEGGESTO CROSSETT & VALERINO LLP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 3154711664
Plan sponsor’s address 313 E WILLOW ST, SYRACUSE, NY, 132031976

Plan administrator’s name and address

Administrator’s EIN 161289639
Plan administrator’s name MEGGESTO CROSSETT & VALERINO LLP
Plan administrator’s address 313 E WILLOW ST, SYRACUSE, NY, 132031976
Administrator’s telephone number 3154711664

Signature of

Role Plan administrator
Date 2012-07-06
Name of individual signing KIMBERLY SLIMBAUGH
MEGGESTO CROSSETT & VALERINO LLP 401K PLAN 2010 161289639 2011-07-01 MEGGESTO CROSSETT & VALERINO LLP 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 3154711664
Plan sponsor’s address 313 E WILLOW ST, SYRACUSE, NY, 132031976

Plan administrator’s name and address

Administrator’s EIN 161289639
Plan administrator’s name MEGGESTO CROSSETT & VALERINO LLP
Plan administrator’s address 313 E WILLOW ST, SYRACUSE, NY, 132031976
Administrator’s telephone number 3154711664

Signature of

Role Plan administrator
Date 2011-06-30
Name of individual signing KIMBERLY SLIMBAUGH
Role Employer/plan sponsor
Date 2011-06-30
Name of individual signing KIMBERLY SLIMBAUGH
MEGGESTO CROSSETT & VALERINO LLP 401K PLAN 2009 161289639 2010-07-12 MEGGESTO CROSSETT & VALERINO LLP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 3154711664
Plan sponsor’s address 313 E WILLOW ST, SYRACUSE, NY, 132031976

Plan administrator’s name and address

Administrator’s EIN 161289639
Plan administrator’s name MEGGESTO CROSSETT & VALERINO LLP
Plan administrator’s address 313 E WILLOW ST, SYRACUSE, NY, 132031976
Administrator’s telephone number 3154711664

Signature of

Role Plan administrator
Date 2010-07-12
Name of individual signing KIMBERLY SLIMBAUGH
Role Employer/plan sponsor
Date 2010-07-12
Name of individual signing KIMBERLY SLIMBAUGH

DOS Process Agent

Name Role Address
MEGGESTO, CROSSETT & VALERINO, LLP DOS Process Agent 511 East Fayette Street, Syracuse, NY, United States, 13202

History

Start date End date Type Value
2023-07-07 2024-07-10 Address 511 east fayette street, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2004-06-15 2023-07-07 Address 313 E WILLOW ST, STE 201, SYRACUSE, NY, 13203, 1977, USA (Type of address: Service of Process)
2001-01-02 2004-06-15 Address 313 EAST WILLOW ST SUITE 201, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
1999-06-15 2001-01-02 Address 319 EAST WATER STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710003659 2024-07-10 FIVE YEAR STATEMENT 2024-07-10
230707003885 2023-01-30 CERTIFICATE OF CHANGE BY AGENT 2023-01-30
190424002037 2019-04-24 FIVE YEAR STATEMENT 2019-06-01
090422003104 2009-04-22 FIVE YEAR STATEMENT 2009-06-01
040615002305 2004-06-15 FIVE YEAR STATEMENT 2004-06-01
010102000059 2001-01-02 CERTIFICATE OF CHANGE 2001-01-02
991110000268 1999-11-10 AFFIDAVIT OF PUBLICATION 1999-11-10
991110000264 1999-11-10 AFFIDAVIT OF PUBLICATION 1999-11-10
990615000659 1999-06-15 NOTICE OF REGISTRATION 1999-06-15

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD DJJ11C2119 2011-09-30 2011-11-21 2017-11-21
Unique Award Key CONT_AWD_DJJ11C2119_1501_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title PRIVATE COUNSEL DEBT COLLECTION - NORTHERN DISTRICT OF NEW YORK
NAICS Code 541110: OFFICES OF LAWYERS
Product and Service Codes R418: LEGAL SERVICES

Recipient Details

Recipient MEGGESTO, CROSSETT & VALERINO, LLP
UEI JSBLWHXPA8V6
Legacy DUNS 101324382
Recipient Address UNITED STATES, 313 E WILLOW ST STE 201, SYRACUSE, 132031977
DEFINITIVE CONTRACT AWARD 15JPSS20C00000247 2020-03-16 2025-03-15 2025-03-15
Unique Award Key CONT_AWD_15JPSS20C00000247_1501_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 226000.00
Current Award Amount 226000.00
Potential Award Amount 226000.00

Description

Title PRIVATE COUNSEL DEBT COLLECTION FOR NORTHERN DISTRICT OF NEW YORK
NAICS Code 541110: OFFICES OF LAWYERS
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient MEGGESTO, CROSSETT & VALERINO, LLP
UEI JSBLWHXPA8V6
Recipient Address UNITED STATES, 511 E FAYETTE ST, SYRACUSE, ONONDAGA, NEW YORK, 132021921

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4520437203 2020-04-27 0248 PPP 313 E WILLOW ST, SYRACUSE, NY, 13203-1763
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 328117
Loan Approval Amount (current) 328117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13203-1763
Project Congressional District NY-24
Number of Employees 22
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 331689.83
Forgiveness Paid Date 2021-05-27
8839678310 2021-01-30 0248 PPS 313 E Willow St, Syracuse, NY, 13203-1976
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 343270
Loan Approval Amount (current) 343270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13203-1976
Project Congressional District NY-22
Number of Employees 27
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 345587.07
Forgiveness Paid Date 2021-10-06

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1250832 MEGGESTO, CROSSETT & VALERINO, LLP MCV LAW JSBLWHXPA8V6 511 E FAYETTE ST, SYRACUSE, NY, 13202-1921
Capabilities Statement Link -
Phone Number 315-471-1664
Fax Number 315-471-7882
E-mail Address gvalerino@mcvlaw.com
WWW Page -
E-Commerce Website -
Contact Person GARY VALERINO, ESQ.
County Code (3 digit) 067
Congressional District 22
Metropolitan Statistical Area 8160
CAGE Code 61BE4
Year Established 1983
Accepts Government Credit Card Yes
Legal Structure Partnership
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541110
NAICS Code's Description Offices of Lawyers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State