Search icon

MARCUS & CINELLI LLP

Company Details

Name: MARCUS & CINELLI LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 07 May 2008 (17 years ago)
Date of dissolution: 16 Aug 2023
Entity Number: 3668697
ZIP code: 14221
County: Blank
Place of Formation: New York
Address: 8416 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARCUS & CINELLI, LLP 401 K PLAN 2017 262594793 2018-04-26 MARCUS & CINELLI, LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 7165653800
Plan sponsor’s address 8416 MAIN STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2018-04-26
Name of individual signing BRIAN CINELLI
Role Employer/plan sponsor
Date 2018-04-26
Name of individual signing BRIAN CINELLI
MARCUS & CINELLI, LLP 401 K PLAN 2016 262594793 2017-05-05 MARCUS & CINELLI, LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 7165653800
Plan sponsor’s address 8416 MAIN STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2017-05-04
Name of individual signing BRIAN CINELLI
Role Employer/plan sponsor
Date 2017-05-04
Name of individual signing BRIAN CINELLI
MARCUS & CINELLI, LLP 401 K PLAN 2015 262594793 2016-04-15 MARCUS & CINELLI, LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 7165653800
Plan sponsor’s address 2821 WEHRLE DRIVE, SUITE 3, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2016-04-15
Name of individual signing BRIAN L. CINELLI
Role Employer/plan sponsor
Date 2016-04-15
Name of individual signing BRIAN L. CINELLI
MARCUS & CINELLI, LLP 401 K PLAN 2014 262594793 2015-07-23 MARCUS & CINELLI, LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 7165653800
Plan sponsor’s address 2821 WEHRLE DRIVE, SUITE 3, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing BRIAN L. CINELLI
Role Employer/plan sponsor
Date 2015-07-23
Name of individual signing BRIAN L. CINELLI
MARCUS & CINELLI, LLP 401 K PLAN 2013 262594793 2014-07-17 MARCUS & CINELLI, LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 7165653800
Plan sponsor’s address 2821 WEHRLE DRIVE, SUITE 3, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2014-07-17
Name of individual signing BRIAN L. CINELLI
Role Employer/plan sponsor
Date 2014-07-17
Name of individual signing BRIAN L. CINELLI
MARCUS & CINELLI, LLP 401 K PLAN 2012 262594793 2013-06-27 MARCUS & CINELLI, LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 7165653800
Plan sponsor’s address 2821 WEHRLE DRIVE, SUITE 3, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2013-06-27
Name of individual signing BRIAN CINELLI
Role Employer/plan sponsor
Date 2013-06-27
Name of individual signing BRIAN CINELLI
MARCUS & CINELLI, LLP 401 K PLAN 2011 262594793 2012-07-11 MARCUS & CINELLI, LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 7165653800
Plan sponsor’s address 2821 WEHRLE DRIVE, SUITE 3, WILLIAMSVILLE, NY, 14221

Plan administrator’s name and address

Administrator’s EIN 262594793
Plan administrator’s name MARCUS & CINELLI, LLP
Plan administrator’s address 2821 WEHRLE DRIVE, SUITE 3, WILLIAMSVILLE, NY, 14221
Administrator’s telephone number 7165653800

Signature of

Role Plan administrator
Date 2012-07-10
Name of individual signing BRIAN CINELLI
Role Employer/plan sponsor
Date 2012-07-10
Name of individual signing BRIAN CINELLI
MARCUS & CINELLI, LLP 401 K PLAN 2010 262594793 2011-07-29 MARCUS & CINELLI, LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 7165653800
Plan sponsor’s address 2821 WEHRLE DRIVE, SUITE 3, WILLIAMSVILLE, NY, 14221

Plan administrator’s name and address

Administrator’s EIN 262594793
Plan administrator’s name MARCUS & CINELLI, LLP
Plan administrator’s address 2821 WEHRLE DRIVE, SUITE 3, WILLIAMSVILLE, NY, 14221
Administrator’s telephone number 7165653800

Signature of

Role Plan administrator
Date 2011-07-28
Name of individual signing BRIAN CINELLI
Role Employer/plan sponsor
Date 2011-07-28
Name of individual signing BRIAN CINELLI
MARCUS & CINELLI, LLP 401 K PLAN 2009 262594793 2010-07-23 MARCUS & CINELLI, LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 7165653800
Plan sponsor’s address 2821 WEHRLE DRIVE, SUITE 3, WILLIAMSVILLE, NY, 14221

Plan administrator’s name and address

Administrator’s EIN 262594793
Plan administrator’s name MARCUS & CINELLI, LLP
Plan administrator’s address 2821 WEHRLE DRIVE, SUITE 3, WILLIAMSVILLE, NY, 14221
Administrator’s telephone number 7165653800

Signature of

Role Plan administrator
Date 2010-07-23
Name of individual signing BRIAN CINELLI
Role Employer/plan sponsor
Date 2010-07-23
Name of individual signing BRIAN CINELLI

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 8416 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2016-03-31 2023-08-16 Address 8416 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2013-08-16 2016-03-31 Address 2821 WEHRLE DR, STE 3, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2008-05-07 2013-08-16 Address 880 LAFAYETTE AVENUE, BUFFALO, NY, 14209, USA (Type of address: Principal Executive Office)
2008-05-07 2013-08-16 Address 880 LAFAYETTE AVENUE, BUFFALO, NY, 14209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230816002171 2023-06-07 NOTICE OF WITHDRAWAL 2023-06-07
180316002030 2018-03-16 FIVE YEAR STATEMENT 2018-05-01
160331000754 2016-03-31 CERTIFICATE OF AMENDMENT 2016-03-31
130816002121 2013-08-16 FIVE YEAR STATEMENT 2013-05-01
080911000010 2008-09-11 CERTIFICATE OF PUBLICATION 2008-09-11
080507000997 2008-05-07 NOTICE OF REGISTRATION 2008-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5304667104 2020-04-13 0296 PPP 8416 Main Street, BUFFALO, NY, 14221-6138
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78250
Loan Approval Amount (current) 78250
Undisbursed Amount 0
Franchise Name -
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 Unanswered
Project Address BUFFALO, ERIE, NY, 14221-6138
Project Congressional District NY-23
Number of Employees 3
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79124.68
Forgiveness Paid Date 2021-06-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State