Search icon

LAW OFFICE OF ROSANNA BERARDI, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAW OFFICE OF ROSANNA BERARDI, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Aug 2005 (20 years ago)
Entity Number: 3241677
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 2300 WEHRLE DRIVE, 2300 WEHRLE DRIVE, BUFFALO, NY, United States, 14221
Principal Address: 2300 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSANNA BERARDI DOS Process Agent 2300 WEHRLE DRIVE, 2300 WEHRLE DRIVE, BUFFALO, NY, United States, 14221

Chief Executive Officer

Name Role Address
ROSANNA BERARDI Chief Executive Officer 2300 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
203303587
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2009-08-17 2013-08-05 Address 2314 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2009-08-17 2013-08-05 Address 2314 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2009-08-17 2019-08-02 Address 6500 OLD POST CIRCLE, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
2008-04-14 2009-08-17 Address 33 CENTRAL AVENUE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2008-04-14 2009-08-17 Address 10535 MAIN ST, CLARENCE, NY, 14031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802060997 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170803006634 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150803007618 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130805006527 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110816002852 2011-08-16 BIENNIAL STATEMENT 2011-08-01

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:
155442.00
Total Face Value Of Loan:
155442.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
155442
Current Approval Amount:
155442
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
156387.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State