Search icon

MODICA & ASSOCIATES, ATTORNEYS, PLLC

Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Unique Entity ID

Unique Entity ID:
QMPULN8KHJM3
CAGE Code:
3L7N7
UEI Expiration Date:
2025-11-08

Business Information

Activation Date:
2024-11-12
Initial Registration Date:
2003-11-05

Commercial and government entity program

CAGE number:
3L7N7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-12
SAM Expiration:
2025-11-08

Contact Information

POC:
STEVEN V. MODICA
Corporate URL:
http://www.modicalawfirm.com

Form 5500 Series

Employer Identification Number (EIN):
263503543
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
EECCN090319
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Equal Employment Opportunity Commission
Performance Start Date:
2012-03-19
Description:
EXERCISE OPTION YEAR
Naics Code:
541110: OFFICES OF LAWYERS
Product Or Service Code:
R699: SUPPORT- ADMINISTRATIVE: OTHER
Procurement Instrument Identifier:
EECNYC10142
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
800.00
Base And Exercised Options Value:
800.00
Base And All Options Value:
800.00
Awarding Agency Name:
Equal Employment Opportunity Commission
Performance Start Date:
2010-09-21
Description:
MEDIATION DATE PENDING
Naics Code:
541110: OFFICES OF LAWYERS
Product Or Service Code:
R418: LEGAL SERVICES

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
176112.00
Total Face Value Of Loan:
176112.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
167077.00
Total Face Value Of Loan:
167077.00

Trademarks Section

Serial Number:
86830176
Mark:
HELPING PEOPLE TAKE ACTION
Status:
SECTION 8-ACCEPTED
Mark Type:
SERVICE MARK
Application Filing Date:
2015-11-24
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
HELPING PEOPLE TAKE ACTION

Goods And Services

For:
Attorney services, namely, representation of clients in legal matters
First Use:
1996-01-01
International Classes:
045 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$176,112
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$176,112
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$177,159.02
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $176,110
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State