Search icon

THE LAW FIRM OF JANICE M. IATI, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THE LAW FIRM OF JANICE M. IATI, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 May 2008 (17 years ago)
Entity Number: 3673406
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 100 OFFICE PARK WAY, SUITE 100, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANICE M IATI Chief Executive Officer 100 OFFICE PARK WAY, SUITE 100, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE LAW FIRM OF JANICE M. IATI, P.C. DOS Process Agent 100 OFFICE PARK WAY, SUITE 100, PITTSFORD, NY, United States, 14534

Unique Entity ID

Unique Entity ID:
MWMFGMKH6E14
CAGE Code:
88AZ0
UEI Expiration Date:
2025-07-16

Business Information

Activation Date:
2024-07-18
Initial Registration Date:
2018-11-29

Commercial and government entity program

CAGE number:
88AZ0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-16
CAGE Expiration:
2029-07-18
SAM Expiration:
2025-07-16

Contact Information

POC:
JANICE IATI

Form 5500 Series

Employer Identification Number (EIN):
262648189
Plan Year:
2023
Number Of Participants:
6
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:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 100 OFFICE PARK WAY, SUITE 100, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2018-07-02 2024-05-02 Address 100 OFFICE PARK WAY, SUITE 100, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2018-07-02 2024-05-02 Address 100 OFFICE PARK WAY, SUITE 100, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2012-05-21 2018-07-02 Address 1344 UNIVERSITY AVENUE, SUITE 100, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
2012-05-21 2018-07-02 Address 1344 UNIVERSITY AVENUE, SUITE 100, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502001002 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220503002618 2022-05-03 BIENNIAL STATEMENT 2022-05-01
200504060434 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180702007947 2018-07-02 BIENNIAL STATEMENT 2018-05-01
140505007546 2014-05-05 BIENNIAL STATEMENT 2014-05-05

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$78,137
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,137
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$78,847.44
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $68,479
Utilities: $500
Rent: $6,780
Healthcare: $2378

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State