Search icon

MARCHIONI & ASSOCIATES LLC

Company Details

Name: MARCHIONI & ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Apr 2005 (20 years ago)
Entity Number: 3190992
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 2024 W Henrietta Rd Suite 3G, Rochester, NY, United States, 14623

DOS Process Agent

Name Role Address
MARCHIONI & ASSOCIATES LLC DOS Process Agent 2024 W Henrietta Rd Suite 3G, Rochester, NY, United States, 14623

Form 5500 Series

Employer Identification Number (EIN):
202696645
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2005-04-14 2007-05-15 Address 3 BEAUCLAIRE LANE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211101001764 2021-11-01 BIENNIAL STATEMENT 2021-11-01
070515002287 2007-05-15 BIENNIAL STATEMENT 2007-04-01
050414000067 2005-04-14 ARTICLES OF ORGANIZATION 2005-04-14

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:
286627.00
Total Face Value Of Loan:
286627.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
286627
Current Approval Amount:
286627
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
288174

Date of last update: 29 Mar 2025

Sources: New York Secretary of State