Search icon

MOYER & ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MOYER & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Nov 2006 (19 years ago)
Entity Number: 3434046
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 28 E. MAIN ST. SUITE 1200, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT M MOYER Chief Executive Officer 28 E. MAIN ST. SUITE 1200, ROCHESTER, NY, United States, 14614

DOS Process Agent

Name Role Address
MOYER & RUSSI, P.C. DOS Process Agent 28 E. MAIN ST. SUITE 1200, ROCHESTER, NY, United States, 14614

Form 5500 Series

Employer Identification Number (EIN):
205838507
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-19 2024-02-19 Address 28 E. MAIN ST. SUITE 1200, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2020-11-09 2024-02-19 Address 28 E. MAIN ST. SUITE 1200, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2020-11-09 2024-02-19 Address 28 E. MAIN ST. SUITE 1200, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2014-12-17 2020-11-09 Address 28 E. MAIN ST. SUITE 900, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2014-12-17 2020-11-09 Address 28 E. MAIN ST. SUITE 900, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240219000136 2024-02-19 BIENNIAL STATEMENT 2024-02-19
201109060701 2020-11-09 BIENNIAL STATEMENT 2020-11-01
190211000580 2019-02-11 CERTIFICATE OF AMENDMENT 2019-02-11
181105006752 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161102006676 2016-11-02 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-21
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:
-64790.00
Total Face Value Of Loan:
115297.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$180,087
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,297
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$116,775.33
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $115,297

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State