Search icon

THE WLADIS LAW FIRM, P.C.

Company Details

Name: THE WLADIS LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Apr 2004 (21 years ago)
Entity Number: 3034733
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6312 FLY ROAD, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE WLADIS LAW FIRM, P.C. 401(K) PROFIT SHARING PLAN 2023 200940870 2024-09-19 THE WLADIS LAW FIRM, P.C. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-06-01
Business code 541110
Sponsor’s telephone number 3154451700
Plan sponsor’s address P.O. BOX 245, SYRACUSE, NY, 13214

Signature of

Role Plan administrator
Date 2024-09-19
Name of individual signing MARK WLADIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-19
Name of individual signing MARK WLADIS
Valid signature Filed with authorized/valid electronic signature
THE WLADIS LAW FIRM, P.C. 401(K) PROFIT SHARING PLAN 2022 200940870 2023-09-24 THE WLADIS LAW FIRM, P.C. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-06-01
Business code 541110
Sponsor’s telephone number 3154451700
Plan sponsor’s address P.O. BOX 245, SYRACUSE, NY, 13214

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing MARK WLADIS
Role Employer/plan sponsor
Date 2023-09-22
Name of individual signing MARK WLADIS
THE WLADIS LAW FIRM, P.C. 401(K) PROFIT SHARING PLAN 2021 200940870 2022-05-16 THE WLADIS LAW FIRM, P.C. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-06-01
Business code 541110
Sponsor’s telephone number 3154451700
Plan sponsor’s address P.O. BOX 245, SYRACUSE, NY, 13214

Signature of

Role Plan administrator
Date 2022-05-16
Name of individual signing MARK N. WLADIS
Role Employer/plan sponsor
Date 2022-05-16
Name of individual signing MARK N. WLADIS
THE WLADIS LAW FIRM, P.C.401(K) PROFIT SHARING PLAN 2020 200940870 2021-05-20 THE WLADIS LAW FIRM, P.C. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-06-01
Business code 541110
Sponsor’s telephone number 3154451700
Plan sponsor’s address P.O. BOX 245, SYRACUSE, NY, 13214

Signature of

Role Plan administrator
Date 2021-05-20
Name of individual signing MARK N. WLADIS
Role Employer/plan sponsor
Date 2021-05-20
Name of individual signing MARK N. WLADIS
THE WLADIS LAW FIRM, P.C.401(K) PROFIT SHARING PLAN 2019 200940870 2020-05-21 THE WLADIS LAW FIRM, P.C. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-06-01
Business code 541110
Sponsor’s telephone number 3154451700
Plan sponsor’s address P.O. BOX 245, SYRACUSE, NY, 13214

Signature of

Role Plan administrator
Date 2020-05-21
Name of individual signing MARK WLADIS
Role Employer/plan sponsor
Date 2020-05-21
Name of individual signing MARK WLADIS
THE WLADIS LAW FIRM, P.C.401(K) PROFIT SHARING PLAN 2018 200940870 2019-07-23 THE WLADIS LAW FIRM, P.C. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-06-01
Business code 541110
Sponsor’s telephone number 3154451700
Plan sponsor’s address P.O. BOX 245, SYRACUSE, NY, 13214

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing MARK WLADIS
Role Employer/plan sponsor
Date 2019-07-23
Name of individual signing MARK WLADIS
THE WLADIS LAW FIRM, P.C.401(K) PROFIT SHARING PLAN 2017 200940870 2018-09-05 THE WLADIS LAW FIRM, P.C. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-06-01
Business code 541110
Sponsor’s telephone number 3154451700
Plan sponsor’s address P.O. BOX 245, SYRACUSE, NY, 13214

Signature of

Role Plan administrator
Date 2018-09-05
Name of individual signing MARK WLADIS
Role Employer/plan sponsor
Date 2018-09-05
Name of individual signing MARK WLADIS
THE WLADIS LAW FIRM, P.C.401(K) PROFIT SHARING PLAN 2016 200940870 2017-09-18 THE WLADIS LAW FIRM, P.C. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-06-01
Business code 541110
Sponsor’s telephone number 3154451700
Plan sponsor’s address P.O. BOX 245, SYRACUSE, NY, 13214

Signature of

Role Plan administrator
Date 2017-09-15
Name of individual signing MARK WLADIS
Role Employer/plan sponsor
Date 2017-09-15
Name of individual signing MARK WLADIS
THE WLADIS LAW FIRM, P.C.401(K) PROFIT SHARING PLAN 2015 200940870 2016-09-22 THE WLADIS LAW FIRM, P.C. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-06-01
Business code 541110
Sponsor’s telephone number 3154451700
Plan sponsor’s address P.O. BOX 245, SYRACUSE, NY, 13214

Signature of

Role Plan administrator
Date 2016-09-22
Name of individual signing MARK WLADIS
Role Employer/plan sponsor
Date 2016-09-22
Name of individual signing MARK WLADIS
THE WLADIS LAW FIRM, P.C.401(K) PROFIT SHARING PLAN 2014 200940870 2015-10-09 THE WLADIS LAW FIRM, P.C. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-06-01
Business code 541110
Sponsor’s telephone number 3154451700
Plan sponsor’s address P.O. BOX 245, SYRACUSE, NY, 13214

Signature of

Role Plan administrator
Date 2015-10-09
Name of individual signing MARK WLADIS
Role Employer/plan sponsor
Date 2015-10-09
Name of individual signing MARK WLADIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6312 FLY ROAD, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
MARK N WLADIS Chief Executive Officer PO BOX 245, SYRACUSE, NY, United States, 13214

History

Start date End date Type Value
2006-04-17 2010-04-28 Address PO BOX 245, 5795 WIDEWATERS PKWY, SYRACUSE, NY, 13214, USA (Type of address: Chief Executive Officer)
2006-04-17 2010-04-28 Address 5795 WIDEWATERS PKWY, DEWITT, NY, 13214, USA (Type of address: Principal Executive Office)
2004-04-01 2010-04-28 Address 5795 WIDEWATERS PARKWAY, DEWITT, NY, 13214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140807002174 2014-08-07 BIENNIAL STATEMENT 2014-04-01
120613003024 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100428002636 2010-04-28 BIENNIAL STATEMENT 2010-04-01
080416002664 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060417003030 2006-04-17 BIENNIAL STATEMENT 2006-04-01
040401000132 2004-04-01 CERTIFICATE OF INCORPORATION 2004-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5774127002 2020-04-06 0248 PPP 6312 Fly Road, EAST SYRACUSE, NY, 13057-9325
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233750
Loan Approval Amount (current) 233750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST SYRACUSE, ONONDAGA, NY, 13057-9325
Project Congressional District NY-22
Number of Employees 18
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47331
Originating Lender Name Tompkins Community Bank
Originating Lender Address ITHACA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 235511.13
Forgiveness Paid Date 2021-01-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State