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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||
|
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 |
---|
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 | |||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-07-25 |
Name of individual signing | KIMBERLY SLIMBAUGH |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
MEGGESTO, CROSSETT & VALERINO, LLP | DOS Process Agent | 511 East Fayette Street, Syracuse, NY, United States, 13202 |
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) |
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 |
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 | |||||||||||||||||||||||||
|
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8839678310 | 2021-01-30 | 0248 | PPS | 313 E Willow St, Syracuse, NY, 13203-1976 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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