Search icon

COLLEGE SERVICE CENTER, INC.

Company Details

Name: COLLEGE SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1973 (52 years ago)
Entity Number: 259842
ZIP code: 14420
County: Monroe
Place of Formation: New York
Address: 8388 RIDGE ROAD, BROCKPORT, NY, United States, 14420

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLLEGE SERVICE CENTER INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161023344 2024-10-04 COLLEGE SERVICE CENTER INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 811110
Sponsor’s telephone number 5856375448
Plan sponsor’s address 8388 W RIDGE RD, BROCKPORT, NY, 144209331

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing LUIGI MARSEGLIA
Valid signature Filed with authorized/valid electronic signature
COLLEGE SERVICE CENTER INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161023344 2023-05-31 COLLEGE SERVICE CENTER INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 811110
Sponsor’s telephone number 5856375448
Plan sponsor’s address 8388 W RIDGE RD, BROCKPORT, NY, 144209331

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing LUIGI MARSEGLIA
COLLEGE SERVICE CENTER INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161023344 2022-08-17 COLLEGE SERVICE CENTER INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 811110
Sponsor’s telephone number 5856375448
Plan sponsor’s address 8388 W RIDGE RD, BROCKPORT, NY, 144209331

Signature of

Role Plan administrator
Date 2022-08-17
Name of individual signing LUIGI M. MARSEGLIA
COLLEGE SERVICE CENTER INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161023344 2021-06-15 COLLEGE SERVICE CENTER INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 811110
Sponsor’s telephone number 5856375448
Plan sponsor’s address 8388 W RIDGE RD, BROCKPORT, NY, 144209331

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing LUIGI M. MARSEGLIA
COLLEGE SERVICE CENTER INC 401(K) PROFIT SHARING PLAN & TRUST 2019 161023344 2020-07-06 COLLEGE SERVICE CENTER INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 811110
Sponsor’s telephone number 5856375448
Plan sponsor’s address 8388 W RIDGE RD, BROCKPORT, NY, 144209331

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing M. MARSEGLIA
COLLEGE SERVICE CENTER INC 401 K PROFIT SHARING PLAN TRUST 2018 161023344 2019-09-26 COLLEGE SERVICE CENTER INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 811110
Sponsor’s telephone number 5856375448
Plan sponsor’s address 8388 W RIDGE RD, BROCKPORT, NY, 144209331

Signature of

Role Plan administrator
Date 2019-09-26
Name of individual signing LUIGI M. MARSEGLIA
COLLEGE SERVICE CENTER INC 401 K PROFIT SHARING PLAN TRUST 2018 161023344 2019-09-05 COLLEGE SERVICE CENTER INC 5
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 811110
Sponsor’s telephone number 5856375448
Plan sponsor’s address 8388 W RIDGE RD, BROCKPORT, NY, 144209331

Signature of

Role Plan administrator
Date 2019-09-05
Name of individual signing LUIGI M. MARSEGLIA
COLLEGE SERVICE CENTER INC 401 K PROFIT SHARING PLAN TRUST 2017 161023344 2018-10-15 COLLEGE SERVICE CENTER INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 811110
Sponsor’s telephone number 5856375448
Plan sponsor’s address 8388 W RIDGE RD, BROCKPORT, NY, 144209331

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing LUIGI MARSEGLIA
COLLEGE SERVICE CENTER INC 401 K PROFIT SHARING PLAN TRUST 2016 161023344 2017-10-13 COLLEGE SERVICE CENTER INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 811110
Sponsor’s telephone number 5856375448
Plan sponsor’s address 8388 W RIDGE RD, BROCKPORT, NY, 144209331

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing SALVATORE MARASCIO
COLLEGE SERVICE CENTER INC 401 K PROFIT SHARING PLAN TRUST 2015 161023344 2016-06-21 COLLEGE SERVICE CENTER 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 811110
Sponsor’s telephone number 5856375448
Plan sponsor’s address 8388 W RIDGE RD, BROCKPORT, NY, 144209331

Signature of

Role Plan administrator
Date 2016-06-21
Name of individual signing SALVATORE MARASCIO

Chief Executive Officer

Name Role Address
SALVATORE MARASCIO Chief Executive Officer 8388 RIDGE ROAD, BROCKPORT, NY, United States, 14420

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8388 RIDGE ROAD, BROCKPORT, NY, United States, 14420

History

Start date End date Type Value
1973-04-26 1993-07-27 Address 94 MAIN ST., BROCKPORT, NY, 14420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130528002327 2013-05-28 BIENNIAL STATEMENT 2013-04-01
110609002447 2011-06-09 BIENNIAL STATEMENT 2011-04-01
090401002966 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070516002715 2007-05-16 BIENNIAL STATEMENT 2007-04-01
050519002205 2005-05-19 BIENNIAL STATEMENT 2005-04-01
030415002661 2003-04-15 BIENNIAL STATEMENT 2003-04-01
010614002464 2001-06-14 BIENNIAL STATEMENT 2001-04-01
010426002382 2001-04-26 BIENNIAL STATEMENT 2001-04-01
990429002370 1999-04-29 BIENNIAL STATEMENT 1999-04-01
C264768-2 1998-09-18 ASSUMED NAME CORP INITIAL FILING 1998-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8235157909 2020-06-18 0219 PPP 8388 West Ridge Road, Brockport, NY, 14420-9331
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48000
Loan Approval Amount (current) 48000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brockport, MONROE, NY, 14420-9331
Project Congressional District NY-25
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48568.11
Forgiveness Paid Date 2021-08-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1944253 Intrastate Non-Hazmat 2019-05-30 - - 2 2 Private(Property)
Legal Name COLLEGE SERVICE CENTER INC
DBA Name -
Physical Address 8388 RIDGE RD W, BROCHPORT, NY, 14420, US
Mailing Address 8388 RIDGE RD W, BROCHPORT, NY, 14420, US
Phone (585) 637-5448
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State