Search icon

ARCHIVAL METHODS, LLC

Company Details

Name: ARCHIVAL METHODS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Nov 2001 (23 years ago)
Entity Number: 2697743
ZIP code: 14613
County: Monroe
Place of Formation: New York
Address: 655 Driving Park Avenue, Suite 5, Rochester, NY, United States, 14613

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EC9HGKVU3BX6 2024-10-29 655 DRIVING PARK AVE, STE 5, ROCHESTER, NY, 14613, 1566, USA 655 DRIVING PARK AVE # 5, ROCHESTER, NY, 14613, 1566, USA

Business Information

Doing Business As ARCHIVAL METHODS LLC
URL https://www.archivalmethods.com/
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-11-19
Initial Registration Date 2003-09-10
Entity Start Date 2002-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 322211, 322212, 339940, 423410
Product and Service Codes 9999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANGELA COPIE
Role PRESIDENT
Address 655 DRIVING PARK AVE, #5, ROCHESTER, NY, 14613, 1566, USA
Title ALTERNATE POC
Name ANGELA BLAUVELT
Address 230-2 MIDDLE ROAD, HENRIETTA, NY, 14467, 9302, USA
Government Business
Title PRIMARY POC
Name ANGELA COPIE
Role PRESIDENT
Address 655 DRIVING PARK AVE, #5, ROCHESTER, NY, 14613, 1566, USA
Title ALTERNATE POC
Name ANGELA BLAUVELT
Address 230-2 MIDDLE ROAD, HENRIETTA, NY, 14467, 9302, USA
Past Performance
Title PRIMARY POC
Name ANGELA BLAUVELT
Address 230-2 MIDDLE ROAD, HENRIETTA, NY, 14467, 9302, USA
Title ALTERNATE POC
Name ANGELA BLAUVELT
Address 230-2 MIDDLE ROAD, HENRIETTA, NY, 14467, 9302, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3H6L2 Active U.S./Canada Manufacturer 2003-09-11 2024-10-01 2029-10-01 2025-09-27

Contact Information

POC ANGELA COPIE
Phone +1 585-334-7050
Address 655 DRIVING PARK AVE, ROCHESTER, NY, 14613 1566, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARCHIVAL METHODS LLC 401K PROFIT SHARING PLAN AND TRUST 2023 161614821 2024-09-02 ARCHIVAL METHODS LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 454110
Sponsor’s telephone number 5853347050
Plan sponsor’s address 655 DRIVING PARK AVENUE, SUITE 5, ROCHESTER, NY, 14613

Signature of

Role Plan administrator
Date 2024-09-02
Name of individual signing SHIRLEY HORNER
ARCHIVAL METHODS LLC 401K PROFIT SHARING PLAN AND TRUST 2022 161614821 2023-06-29 ARCHIVAL METHODS LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 454110
Sponsor’s telephone number 5853347050
Plan sponsor’s address 655 DRIVING PARK AVENUE, SUITE 5, ROCHESTER, NY, 14613

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing SHIRLEY HORNER
ARCHIVAL METHODS LLC 401K PROFIT SHARING PLAN AND TRUST 2021 161614821 2022-07-19 ARCHIVAL METHODS LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 454110
Sponsor’s telephone number 5853347050
Plan sponsor’s address 655 DRIVING PARK AVENUE, SUITE 5, ROCHESTER, NY, 14613

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing SHIRLEY HORNER
ARCHIVAL METHODS LLC 401K PROFIT SHARING PLAN AND TRUST 2020 161614821 2021-07-12 ARCHIVAL METHODS LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 454110
Sponsor’s telephone number 5853347050
Plan sponsor’s address 655 DRIVING PARK AVENUE, SUITE 5, ROCHESTER, NY, 14613

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing ANGELA COPIE
ARCHIVAL METHODS LLC 401K PROFIT SHARING PLAN AND TRUST 2019 161614821 2020-07-30 ARCHIVAL METHODS LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 454110
Sponsor’s telephone number 5853347050
Plan sponsor’s address 655 DRIVING PARK AVENUE, SUITE 5, ROCHESTER, NY, 14613

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing ANGELA COPIE
ARCHIVAL METHODS LLC 401K PROFIT SHARING PLAN AND TRUST 2018 161614821 2019-07-24 ARCHIVAL METHODS LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 454110
Sponsor’s telephone number 5853347050
Plan sponsor’s address 655 DRIVING PARK AVENUE, SUITE 5, ROCHESTER, NY, 14613

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing ANGELA BLAUVELT
ARCHIVAL METHODS LLC 401K PROFIT SHARING PLAN AND TRUST 2017 161614821 2018-07-27 ARCHIVAL METHODS LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 454110
Sponsor’s telephone number 5853347050
Plan sponsor’s address 230-2 MIDDLE ROAD, HENRIETTA, NY, 14467

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing ANGELA BLAUVELT
ARCHIVAL METHODS LLC 401K PROFIT SHARING PLAN AND TRUST 2016 161614821 2017-07-24 ARCHIVAL METHODS LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 454110
Sponsor’s telephone number 5853347050
Plan sponsor’s address 230-2 MIDDLE ROAD, HENRIETTA, NY, 14467

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing ANGELA BLAUVELT
ARCHIVAL METHODS LLC 401K PROFIT SHARING PLAN AND TRUST 2015 161614821 2016-07-26 ARCHIVAL METHODS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 454110
Sponsor’s telephone number 5853347050
Plan sponsor’s address 230-2 MIDDLE ROAD, HENRIETTA, NY, 14467

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing ANGELA BLAUVELT
ARCHIVAL METHODS LLC 401K PROFIT SHARING PLAN AND TRUST 2014 161614821 2015-07-14 ARCHIVAL METHODS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 454110
Sponsor’s telephone number 5853347050
Plan sponsor’s address 230-2 MIDDLE ROAD, HENRIETTA, NY, 14467

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing ANGELA BLAUVELT

DOS Process Agent

Name Role Address
ARCHIVAL METHODS, LLC DOS Process Agent 655 Driving Park Avenue, Suite 5, Rochester, NY, United States, 14613

History

Start date End date Type Value
2011-11-15 2023-11-12 Address 230-2 MIDDLE RD, HENRIETTA, NY, 14467, USA (Type of address: Service of Process)
2005-10-20 2011-11-15 Address 235 MIDDLE ROAD, HENRIETTA, NY, 14467, USA (Type of address: Service of Process)
2003-10-28 2005-10-20 Address GILMAN LLP, 2 STATE STREET, 700 CROSSROADS BUILDING, ROCHESTER, NY, 14614, 1329, USA (Type of address: Service of Process)
2001-11-09 2003-10-28 Address GILMAN LLP, 2 STATE STREET, 700 CROSSROADS BUILDING, ROCHESTER, NY, 14614, 1329, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231112000069 2023-11-12 BIENNIAL STATEMENT 2023-11-01
211109000238 2021-11-09 BIENNIAL STATEMENT 2021-11-09
131106006713 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111115002129 2011-11-15 BIENNIAL STATEMENT 2011-11-01
071019002373 2007-10-19 BIENNIAL STATEMENT 2007-11-01
051020002183 2005-10-20 BIENNIAL STATEMENT 2005-11-01
031028002088 2003-10-28 BIENNIAL STATEMENT 2003-11-01
020111000558 2002-01-11 AFFIDAVIT OF PUBLICATION 2002-01-11
020111000556 2002-01-11 AFFIDAVIT OF PUBLICATION 2002-01-11
011109000165 2001-11-09 ARTICLES OF ORGANIZATION 2001-11-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347232415 0213600 2024-01-24 655 DRIVING PARK AVENUE SUITE 5, ROCHESTER, NY, 14613
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-01-24
Emphasis N: WAREHOUSE23, P: WAREHOUSE23
Case Closed 2024-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9129267102 2020-04-15 0219 PPP 655 Driving Park Avenue Suite 5, Rochester, NY, 14613
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95100
Loan Approval Amount (current) 95100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14613-0101
Project Congressional District NY-25
Number of Employees 14
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95795.66
Forgiveness Paid Date 2021-01-14

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3205949 ARCHIVAL METHODS, LLC ARCHIVAL METHODS LLC EC9HGKVU3BX6 655 DRIVING PARK AVE, STE 5, ROCHESTER, NY, 14613-1566
Capabilities Statement Link -
Phone Number 585-334-7050
Fax Number -
E-mail Address angelac@archivalmethods.com
WWW Page https://www.archivalmethods.com/
E-Commerce Website -
Contact Person ANGELA COPIE
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 3H6L2
Year Established 2002
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 322212
NAICS Code's Description Folding Paperboard Box Manufacturing
Buy Green Yes
Code 322211
NAICS Code's Description Corrugated and Solid Fiber Box Manufacturing
Buy Green Yes
Code 339940
NAICS Code's Description Office Supplies (except Paper) Manufacturing
Buy Green Yes
Code 423410
NAICS Code's Description Photographic Equipment and Supplies Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State