Search icon

LIPARI & ASSOCIATES, INC.

Company Details

Name: LIPARI & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2007 (18 years ago)
Entity Number: 3553249
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 97 CANAL LANDING BLVD, SUITE 9, ROCHESTER, NY, United States, 14626

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
LIPARI & ASSOCIATES, INC. 401(K) PLAN 2023 260836898 2024-10-14 LIPARI & ASSOCIATES, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621610
Sponsor’s telephone number 5856634620
Plan sponsor’s address 125 CANAL LANDING BOULEVARD, ROCHESTER, NY, 14626

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing MARY JOY LIPARI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-14
Name of individual signing MARY JOY LIPARI
Valid signature Filed with authorized/valid electronic signature
LIPARI & ASSOCIATES, INC. 401(K) PLAN 2022 260836898 2023-09-11 LIPARI & ASSOCIATES, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621610
Sponsor’s telephone number 5856634620
Plan sponsor’s address 125 CANAL LANDING BOULEVARD, ROCHESTER, NY, 14626

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing MARY JOY LIPARI
Role Employer/plan sponsor
Date 2023-09-11
Name of individual signing MARY JOY LIPARI

Chief Executive Officer

Name Role Address
MARY-JOY LIPARI Chief Executive Officer 23 BEAUCLAIRE LANE, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97 CANAL LANDING BLVD, SUITE 9, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2009-09-02 2015-09-24 Address 1577 RIDGE ROAD WEST, ROCHESTER, NY, 14615, USA (Type of address: Principal Executive Office)
2007-08-07 2015-09-24 Address 23 BEAUCLAIRE LANE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221020000830 2022-10-20 BIENNIAL STATEMENT 2021-08-01
150924002035 2015-09-24 BIENNIAL STATEMENT 2015-08-01
090902002086 2009-09-02 BIENNIAL STATEMENT 2009-08-01
070807000894 2007-08-07 CERTIFICATE OF INCORPORATION 2007-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6959638609 2021-03-23 0219 PPP 23 Beauclaire Ln, Fairport, NY, 14450-4619
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185504
Loan Approval Amount (current) 185504
Undisbursed Amount 0
Franchise Name Home Instead/Home Instead Senior Care
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-4619
Project Congressional District NY-25
Number of Employees 92
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186850.81
Forgiveness Paid Date 2022-01-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State