Search icon

TELPERION SOLUTIONS GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TELPERION SOLUTIONS GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jul 2001 (24 years ago)
Entity Number: 2658206
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 221 SOUTHSHORE PLACE, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
TELPERION SOLUTIONS GROUP, LLC DOS Process Agent 221 SOUTHSHORE PLACE, WEBSTER, NY, United States, 14580

Form 5500 Series

Employer Identification Number (EIN):
161608210
Plan Year:
2020
Number Of Participants:
2
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2017-07-05 2024-02-26 Address 221 SOUTHSHORE PLACE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2012-12-14 2017-07-05 Address 311 ALEXANDER ST STE 300, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2001-07-09 2012-12-14 Address 80 LINDEN OAKS, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240226000443 2024-02-26 BIENNIAL STATEMENT 2024-02-26
170705006100 2017-07-05 BIENNIAL STATEMENT 2017-07-01
130716006453 2013-07-16 BIENNIAL STATEMENT 2013-07-01
121214002285 2012-12-14 BIENNIAL STATEMENT 2011-07-01
020116000648 2002-01-16 AFFIDAVIT OF PUBLICATION 2002-01-16

USAspending Awards / Financial Assistance

Date:
2012-12-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State