Search icon

LAW OFFICE OF ROSANNA BERARDI, P.C.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAW OFFICE OF ROSANNA BERARDI P.C. CASH BALANCE PENSION PLAN 2023 203303587 2024-10-14 LAW OFFICE OF ROSANNA BERARDI P.C. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 7166341010
Plan sponsor’s address 2300 WEHRLE DRIVE, BUFFALO, NY, 14221

Plan administrator’s name and address

Administrator’s EIN 932789379
Plan administrator’s name AMERICANTCS FIDUCIARY SERVICES, LLC
Plan administrator’s address 1251 WATERFRONT PLACE, SUITE 510, PITTSBURGH, PA, 15222
Administrator’s telephone number 8775145600

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing JAHNA HUDGIN
Valid signature Filed with authorized/valid electronic signature
LAW OFFICE OF ROSANNA BERARDI, P. C. CASH BALANCE PENSION PLAN 2022 203303587 2023-10-16 LAW OFFICE OF ROSANNA BERARDI, P.C 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 7166341010
Plan sponsor’s address 2300 WEHRLE DRIVE, BUFFALO, NY, 14221
LAW OFFICE OF ROSANNA BERARDI 401(K) PLAN 2021 203303587 2022-07-30 LAW OFFICE OF ROSANNA BERARDI P.C. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 7166341010
Plan sponsor’s address 2300 WEHRLE DRIVE, BUFFALO, NY, 14221

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing ROSANNA BERARDI
Role Employer/plan sponsor
Date 2022-07-26
Name of individual signing ROSANNA BERARDI
LAW OFFICE OF ROSANNA BERARDI 401(K) PLAN 2021 203303587 2022-09-28 LAW OFFICE OF ROSANNA BERARDI P.C. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 7166341010
Plan sponsor’s address 2300 WEHRLE DRIVE, BUFFALO, NY, 14221
LAW OFFICE OF ROSANNA BERARDI P.C. CASH BALANCE PLAN 2021 203303587 2022-09-27 LAW OFFICE OF ROSANNA BERARDI P.C. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 7166341010
Plan sponsor’s address 2300 WEHRLE DRIVE, BUFFALO, NY, 14221

Signature of

Role Plan administrator
Date 2022-09-27
Name of individual signing ROSANNA BERARDI
Role Employer/plan sponsor
Date 2022-09-27
Name of individual signing ROSANNA BERARDI
LAW OFFICE OF ROSANNA BERARDI 401(K) PLAN 2020 203303587 2021-07-09 LAW OFFICE OF ROSANNA BERARDI P.C. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 7166341010
Plan sponsor’s address 2300 WEHRLE DRIVE, BUFFALO, NY, 14221

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing ROSANNA BERARDI
Role Employer/plan sponsor
Date 2021-06-08
Name of individual signing ROSANNA BERARDI
LAW OFFICE OF ROSANNA BERARDI P.C. CASH BALANCE PLAN 2020 203303587 2021-08-05 LAW OFFICE OF ROSANNA BERARDI P.C. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 7166341010
Plan sponsor’s address 2300 WEHRLE DRIVE, BUFFALO, NY, 14221

Signature of

Role Plan administrator
Date 2021-08-05
Name of individual signing ROSANNA BERARDI
Role Employer/plan sponsor
Date 2021-08-05
Name of individual signing ROSANNA BERARDI
LAW OFFICE OF ROSANNA BERARDI P.C. CASH BALANCE PLAN 2019 203303587 2020-10-13 LAW OFFICE OF ROSANNA BERARDI P.C. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 7166341010
Plan sponsor’s address 2300 WEHRLE DRIVE, BUFFALO, NY, 14221

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing ROSANNA BERARDI
Role Employer/plan sponsor
Date 2020-10-13
Name of individual signing ROSANNA BERARDI
LAW OFFICE OF ROSANNA BERARDI 401(K) PLAN 2019 203303587 2020-07-15 LAW OFFICE OF ROSANNA BERARDI P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 7166341010
Plan sponsor’s address 2300 WEHRLE DRIVE, BUFFALO, NY, 14221

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing ROSANNA BERARDI
Role Employer/plan sponsor
Date 2020-07-15
Name of individual signing ROSANNA BERARDI
LAW OFFICE OF ROSANNA BERARDI 401(K) PLAN 2018 203303587 2019-10-09 LAW OFFICE OF ROSANNA BERARDI P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 7166341010
Plan sponsor’s address 2300 WEHRLE DRIVE, BUFFALO, NY, 14221

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing ROSANNA BERARDI
Role Employer/plan sponsor
Date 2019-10-09
Name of individual signing ROSANNA BERARDI

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

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)
2008-04-14 2009-08-17 Address 33 CENTRAL AVENUE, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
2005-08-10 2008-04-14 Address 10535 MAIN STREET, 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
090817002471 2009-08-17 BIENNIAL STATEMENT 2009-08-01
080414002272 2008-04-14 BIENNIAL STATEMENT 2007-08-01
050810000441 2005-08-10 CERTIFICATE OF INCORPORATION 2005-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9075087100 2020-04-15 0296 PPP 2300 Wehrle Drive, Buffalo, NY, 14221
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) 155442
Loan Approval Amount (current) 155442
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 Buffalo, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 17
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156387.78
Forgiveness Paid Date 2021-02-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State