Search icon

LICCIARDI RADIO SERVICES, INC.

Company Details

Name: LICCIARDI RADIO SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2001 (24 years ago)
Entity Number: 2634599
ZIP code: 14621
County: Monroe
Place of Formation: Delaware
Address: 992 CARTER STREET, ROCHESTER, NY, United States, 14621
Principal Address: 992 CARTER ST, ROCHESTER, NY, United States, 14621

Chief Executive Officer

Name Role Address
JENNIFER ASHWORTH Chief Executive Officer 992 CARTER ST, ROCHESTER, NY, United States, 14621

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 992 CARTER STREET, ROCHESTER, NY, United States, 14621

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
585-266-2465
Contact Person:
JENNIFER ASHWORTH
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business Joint Venture, Economically Disadvantaged Women-Owned Small Business Joint Venture, Women-Owned Small Business, Woman Owned
User ID:
P2012427

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7L7S4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-08
CAGE Expiration:
2029-05-08
SAM Expiration:
2025-05-06

Contact Information

POC:
JENNIFER H. ASHWORTH
Phone:
+1 585-266-7490
Fax:
+1 585-266-2465

History

Start date End date Type Value
2025-05-06 2025-05-06 Address 992 CARTER ST, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
2025-05-06 2025-05-06 Address 992 CARTER ST, ROCHESTER, NY, 14621, 1910, USA (Type of address: Chief Executive Officer)
2023-05-05 2023-05-05 Address 992 CARTER ST, ROCHESTER, NY, 14621, 1910, USA (Type of address: Chief Executive Officer)
2023-05-05 2025-05-06 Address 992 CARTER ST, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
2023-05-05 2025-05-06 Address 992 CARTER ST, ROCHESTER, NY, 14621, 1910, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250506001418 2025-05-06 BIENNIAL STATEMENT 2025-05-06
230505000131 2023-05-05 BIENNIAL STATEMENT 2023-05-01
220705001289 2022-07-05 BIENNIAL STATEMENT 2021-05-01
130521002064 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110518003050 2011-05-18 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
47800.00
Total Face Value Of Loan:
47800.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47800
Current Approval Amount:
47800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48435.15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State