Search icon

LICCIARDI RADIO SERVICES, INC.

Company claim

Is this your business?

Get access!

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

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

CAGE number:
7L7S4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-24
CAGE Expiration:
2030-04-24
SAM Expiration:
2026-04-22

Contact Information

POC:
JENNIFER H. ASHWORTH
Corporate URL:
www.lrsradio.com

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

Jobs Reported:
7
Initial Approval Amount:
$47,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,435.15
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $35,755
Utilities: $1,991
Mortgage Interest: $3,983
Rent: $1,991
Refinance EIDL: $0
Healthcare: $3983
Debt Interest: $97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State