Search icon

EMHOFF ASSOCIATES, LLC

Company Details

Name: EMHOFF ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Dec 2003 (21 years ago)
Entity Number: 2990540
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: 100 EAST SENECA STREET, SUITE 110, MANLIUS, NY, United States, 13104

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMHOFF ASSOCIATES LLC 401K PS PLAN 2010 200511316 2011-10-11 EMHOFF ASSOCIATES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531310
Sponsor’s telephone number 3154152191
Plan sponsor’s mailing address 126 NORTH SALINA STREET, SYRACUSE, NY, 13202
Plan sponsor’s address 126 NORTH SALINA STREET, SYRACUSE, NY, 13202

Plan administrator’s name and address

Administrator’s EIN 200511316
Plan administrator’s name EMHOFF ASSOCIATES LLC
Plan administrator’s address 126 NORTH SALINA STREET, SYRACUSE, NY, 13202
Administrator’s telephone number 3154152191

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 4
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing CAROL ROGERS
Valid signature Filed with authorized/valid electronic signature
EMHOFF ASSOCIATES, LLC 401(K) P/S PLAN 2009 200511316 2010-09-22 EMHOFF ASSOCIATES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531310
Sponsor’s telephone number 3154152191
Plan sponsor’s mailing address 126 NORTH SALINA STREET, SYRACUSE, NY, 13202
Plan sponsor’s address 126 NORTH SALINA STREET, SYRACUSE, NY, 13202

Plan administrator’s name and address

Administrator’s EIN 200511316
Plan administrator’s name EMHOFF ASSOCIATES, LLC
Plan administrator’s address 126 NORTH SALINA STREET, SYRACUSE, NY, 13202
Administrator’s telephone number 3154152191

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 4
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-09-22
Name of individual signing SANDRA RAPSON
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
EMHOFF ASSOCIATES, LLC DOS Process Agent 100 EAST SENECA STREET, SUITE 110, MANLIUS, NY, United States, 13104

Licenses

Number Type End date
49EM1010774 LIMITED LIABILITY BROKER 2026-01-15
10491210829 LIMITED LIABILITY BROKER 2025-04-06
109924588 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2003-12-19 2020-12-15 Address 126 NORTH SALINA STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201215060126 2020-12-15 BIENNIAL STATEMENT 2019-12-01
140128002277 2014-01-28 BIENNIAL STATEMENT 2013-12-01
120119002450 2012-01-19 BIENNIAL STATEMENT 2011-12-01
100204002952 2010-02-04 BIENNIAL STATEMENT 2009-12-01
080128002521 2008-01-28 BIENNIAL STATEMENT 2007-12-01
060113002475 2006-01-13 BIENNIAL STATEMENT 2005-12-01
031219000095 2003-12-19 ARTICLES OF ORGANIZATION 2003-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8307227100 2020-04-15 0248 PPP 100 Seneca Street Suite 110, Manlius, NY, 13104
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21182
Loan Approval Amount (current) 21182
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manlius, ONONDAGA, NY, 13104-0001
Project Congressional District NY-22
Number of Employees 2
NAICS code 531210
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 21399.04
Forgiveness Paid Date 2021-04-28
5939138305 2021-01-26 0248 PPS 100 E Seneca St Ste 110, Manlius, NY, 13104-1877
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20765
Loan Approval Amount (current) 20765
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manlius, ONONDAGA, NY, 13104-1877
Project Congressional District NY-22
Number of Employees 2
NAICS code 531210
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 20869.11
Forgiveness Paid Date 2021-08-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State