Search icon

MEGGESTO, CROSSETT & VALERINO, LLP

Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-471-7882
Contact Person:
GARY VALERINO, ESQ.
User ID:
P1250832
Trade Name:
MCV LAW

Unique Entity ID

Unique Entity ID:
JSBLWHXPA8V6
CAGE Code:
61BE4
UEI Expiration Date:
2026-01-12

Business Information

Doing Business As:
MCV LAW
Activation Date:
2025-01-14
Initial Registration Date:
2010-06-09

Commercial and government entity program

CAGE number:
61BE4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-14
CAGE Expiration:
2030-01-14
SAM Expiration:
2026-01-12

Contact Information

POC:
GARY J. VALERINO, ESQ.

Form 5500 Series

Employer Identification Number (EIN):
161289639
Plan Year:
2016
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
17
Sponsors Telephone Number:

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
15JPSS20C00000247
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
20000.00
Base And Exercised Options Value:
20000.00
Base And All Options Value:
20000.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2020-03-16
Description:
PRIVATE COUNSEL DEBT COLLECTION FOR NORTHERN DISTRICT OF NEW YORK
Naics Code:
541110: OFFICES OF LAWYERS
Product Or Service Code:
R418: SUPPORT- PROFESSIONAL: LEGAL
Procurement Instrument Identifier:
DJJ11C2119
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
0.00
Base And Exercised Options Value:
-3000.00
Base And All Options Value:
-3000.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2011-09-30
Description:
PRIVATE COUNSEL DEBT COLLECTION - NORTHERN DISTRICT OF NEW YORK
Naics Code:
541110: OFFICES OF LAWYERS
Product Or Service Code:
R418: LEGAL SERVICES

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
343270.00
Total Face Value Of Loan:
343270.00
Date:
2020-04-27
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:
328117.00
Total Face Value Of Loan:
328117.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$328,117
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$328,117
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$331,689.83
Servicing Lender:
Solvay Bank
Use of Proceeds:
Payroll: $328,117
Jobs Reported:
27
Initial Approval Amount:
$343,270
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$343,270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$345,587.07
Servicing Lender:
Solvay Bank
Use of Proceeds:
Payroll: $343,267
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State