Search icon

ADAMS LECLAIR LLP

Company Details

Name: ADAMS LECLAIR LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 09 Oct 2007 (18 years ago)
Entity Number: 3577316
ZIP code: 14614
County: Blank
Place of Formation: New York
Address: 28 E. MAIN STREET, SUITE 1500, ROCHESTER, NY, United States, 14614

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADAMS LECLAIR LLP RETIREMENT SAVINGS PLAN 2019 261265206 2020-07-13 ADAMS LECLAIR LLP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541190
Sponsor’s telephone number 5853474200
Plan sponsor’s address 28 EAST MAIN STREET, SUITE 1500, ROCHESTER, NY, 14614

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 28 E. MAIN STREET, SUITE 1500, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
2018-04-19 2019-09-12 Name LECLAIR KORONA COLE LLP
2016-09-15 2023-08-14 Address 28 E. MAIN STREET, SUITE 1500, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2016-08-18 2018-04-19 Name LECLAIR KORONA VAHEY COLE LLP
2012-09-20 2016-09-15 Address 150 STATE STREET, SUITE 300, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2007-10-18 2016-08-18 Name LECLAIR KORONA GIORDANO COLE LLP
2007-10-09 2012-09-20 Address 51 LARCHWOOD DRIVE, PITTSFORD, NY, 00000, USA (Type of address: Principal Executive Office)
2007-10-09 2007-10-18 Name LKGC, LLP
2007-10-09 2012-09-20 Address 51 LARCHWOOD DRIVE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230814000199 2023-08-14 FIVE YEAR STATEMENT 2017-09-01
190912000245 2019-09-12 CERTIFICATE OF AMENDMENT 2019-09-12
180419000677 2018-04-19 CERTIFICATE OF AMENDMENT 2018-04-19
160915000204 2016-09-15 CERTIFICATE OF CHANGE 2016-09-15
160818000471 2016-08-18 CERTIFICATE OF AMENDMENT 2016-08-18
120920002046 2012-09-20 FIVE YEAR STATEMENT 2012-10-01
080220000873 2008-02-20 CERTIFICATE OF PUBLICATION 2008-02-20
071018000875 2007-10-18 CERTIFICATE OF AMENDMENT 2007-10-18
071009000277 2007-10-09 NOTICE OF REGISTRATION 2007-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8039517009 2020-04-08 0219 PPP 28 East Main St Suite 1500, ROCHESTER, NY, 14614-1904
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14614-1904
Project Congressional District NY-25
Number of Employees 19
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 251965.28
Forgiveness Paid Date 2021-01-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State