Search icon

MODICA & ASSOCIATES, ATTORNEYS, PLLC

Company Details

Name: MODICA & ASSOCIATES, ATTORNEYS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Aug 2008 (17 years ago)
Entity Number: 3711928
ZIP code: 14616
County: Monroe
Place of Formation: New York
Address: 37 MARGATE DRIVE, ROCHESTER, NY, United States, 14616

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QMPULN8KHJM3 2024-12-26 2430 RIDGEWAY AVE STE 1, ROCHESTER, NY, 14626, 4144, USA 2430 RIDGEWAY AVE, ROCHESTER, NY, 14626, 4144, USA

Business Information

URL http://www.ModicaLawFirm.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-12-29
Initial Registration Date 2003-11-05
Entity Start Date 1995-11-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541199
Product and Service Codes R418

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEVEN V MODICA
Address 2430 RIDGEWAY AVE., ROCHESTER, NY, 14626, 4144, USA
Title ALTERNATE POC
Name LORRIE MODICA
Address 2430 RIDGEWAY AVE., ROCHESTER, NY, 14626, USA
Government Business
Title PRIMARY POC
Name STEVEN V MODICA
Address 2430 RIDGEWAY AVENUE, ROCHESTER, NY, 14626, 4144, USA
Past Performance
Title PRIMARY POC
Name STEVEN V MODICA
Address 2430 RIDGEWAY AVENUE, ROCHESTER, NY, 14626, 4144, USA
Title ALTERNATE POC
Name LORRIE MODICA
Address 2430 RIDGEWAY AVE., ROCHESTER, NY, 14626, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MODICA & ASSOCIATES, ATTORNEYS, PLLC 401K PLAN 2023 263503543 2024-07-02 MODICA & ASSOCIATES, ATTORNEYS, PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 5853681111
Plan sponsor’s address 2430 RIDGEWAY AVENUE, ROCHESTER, NY, 14626

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing LORRIE MODICA
MODICA & ASSOCIATES, ATTORNEYS, PLLC 401K PLAN 2023 263503543 2025-01-02 MODICA & ASSOCIATES, ATTORNEYS, PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 5853681111
Plan sponsor’s address 2430 RIDGEWAY AVENUE, ROCHESTER, NY, 14626

Signature of

Role Plan administrator
Date 2025-01-02
Name of individual signing LORRIE MODICA
Valid signature Filed with authorized/valid electronic signature
MODICA & ASSOCIATES, ATTORNEYS, PLLC 401K PLAN 2020 161488648 2021-03-24 MODICA & ASSOCIATES, ATTORNEYS, PLLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 5853681111
Plan sponsor’s address 2430 RIDGEWAY AVENUE, ROCHESTER, NY, 14626

Signature of

Role Plan administrator
Date 2021-03-24
Name of individual signing LORRIE MODICA
MODICA & ASSOCIATES, ATTORNEYS, PLLC 401K PLAN 2019 161488648 2020-04-24 MODICA & ASSOCIATES, ATTORNEYS, PLLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 5853681111
Plan sponsor’s address 2430 RIDGEWAY AVENUE, ROCHESTER, NY, 14626

Signature of

Role Plan administrator
Date 2020-04-24
Name of individual signing LORRIE MODICA
MODICA & ASSOCIATES, ATTORNEYS, PLLC 401K PLAN 2018 161488648 2019-04-23 MODICA & ASSOCIATES, ATTORNEYS, PLLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 5853681111
Plan sponsor’s address 2430 RIDGEWAY AVENUE, ROCHESTER, NY, 14626

Signature of

Role Plan administrator
Date 2019-04-22
Name of individual signing LORRIE MODICA
MODICA & ASSOCIATES, ATTORNEYS, PLLC 401K PLAN 2017 161488648 2018-08-10 MODICA & ASSOCIATES, ATTORNEYS, PLLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 5853681111
Plan sponsor’s address 2430 RIDGEWAY AVENUE, ROCHESTER, NY, 14626

Signature of

Role Plan administrator
Date 2018-08-10
Name of individual signing LORRIE MODICA
MODICA & ASSOCIATES, ATTORNEYS, PLLC 401K PLAN 2016 161488648 2017-10-06 MODICA & ASSOCIATES, ATTORNEYS, PLLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 5853681111
Plan sponsor’s address 2430 RIDGEWAY AVENUE, ROCHESTER, NY, 14626

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing LORRIE MODICA

DOS Process Agent

Name Role Address
STEVEN V. MODICA DOS Process Agent 37 MARGATE DRIVE, ROCHESTER, NY, United States, 14616

History

Start date End date Type Value
2008-08-21 2020-08-04 Address 65 SABLERIDGE COURT, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200804061530 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180806007951 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160804006334 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140804007317 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120807006300 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100820003181 2010-08-20 BIENNIAL STATEMENT 2010-08-01
090210000268 2009-02-10 CERTIFICATE OF PUBLICATION 2009-02-10
080821000792 2008-08-21 ARTICLES OF ORGANIZATION 2008-08-21

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD EECNYC10142 2010-09-21 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_EECNYC10142_4500_-NONE-_-NONE-
Awarding Agency Equal Employment Opportunity Commission
Link View Page

Description

Title MEDIATION DATE PENDING
NAICS Code 541110: OFFICES OF LAWYERS
Product and Service Codes R418: LEGAL SERVICES

Recipient Details

Recipient MODICA & ASSOCIATES, ATTORNEYS, PLLC
UEI QMPULN8KHJM3
Legacy DUNS 937688802
Recipient Address UNITED STATES, 2430 RIDGEWAY AVE STE 2, ROCHESTER, 146264144
DCA AWARD EECCN090319 2012-03-19 2012-04-18 2012-04-18
Unique Award Key CONT_AWD_EECCN090319_4500_-NONE-_-NONE-
Awarding Agency Equal Employment Opportunity Commission
Link View Page

Description

Title EXERCISE OPTION YEAR
NAICS Code 541110: OFFICES OF LAWYERS
Product and Service Codes R699: SUPPORT- ADMINISTRATIVE: OTHER

Recipient Details

Recipient MODICA & ASSOCIATES, ATTORNEYS, PLLC
UEI QMPULN8KHJM3
Legacy DUNS 937688802
Recipient Address UNITED STATES, 2430 RIDGEWAY AVE STE 2, ROCHESTER, 146264144

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5364458501 2021-02-27 0219 PPS 2430 Ridgeway Ave, Rochester, NY, 14626-4144
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176112
Loan Approval Amount (current) 176112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14626-4144
Project Congressional District NY-25
Number of Employees 8
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 177159.02
Forgiveness Paid Date 2021-10-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State