Search icon

CONNORS, CORCORAN & BUHOLTZ, PLLC

Company Details

Name: CONNORS, CORCORAN & BUHOLTZ, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jan 2010 (15 years ago)
Entity Number: 3901580
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 45 EXCHANGE BLVD., SUITE 250, ROCHESTER, NY, United States, 14614

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H37FHXUNMS57 2025-04-17 45 EXCHANGE BLVD STE 250, ROCHESTER, NY, 14614, 2007, USA 45 EXCHANGE BLVD TIMES SQ BLDG STE 250, ROCHESTER, NY, 14614, 2047, USA

Business Information

URL www.connorscorcoran.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-04-19
Initial Registration Date 2015-03-18
Entity Start Date 2014-12-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541110
Product and Service Codes R418

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EILEEN BUHOLTZ
Address 45 EXCHANGE BLVD. STE 250, ROCHESTER, NY, 14614, USA
Government Business
Title PRIMARY POC
Name EILEEN BUHOLTZ
Address 45 EXCHANGE BLVD. STE 250, ROCHESTER, NY, 14614, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6YS76 Active Non-Manufacturer 2013-09-03 2024-04-19 2029-04-19 2025-04-17

Contact Information

POC EILEEN BUHOLTZ
Phone +1 585-232-5885
Address 45 EXCHANGE BLVD STE 250, ROCHESTER, NY, 14614 2007, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
CONNORS, CORCORAN & BUHOLTZ, PLLC DOS Process Agent 45 EXCHANGE BLVD., SUITE 250, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
2010-01-19 2024-03-22 Address 45 EXCHANGE ST.,, SUITE 250, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240322002968 2024-03-22 BIENNIAL STATEMENT 2024-03-22
220125002725 2022-01-25 BIENNIAL STATEMENT 2022-01-25
200103062922 2020-01-03 BIENNIAL STATEMENT 2020-01-01
190807060644 2019-08-07 BIENNIAL STATEMENT 2018-01-01
141230000865 2014-12-30 CERTIFICATE OF AMENDMENT 2014-12-30
140428002388 2014-04-28 BIENNIAL STATEMENT 2014-01-01
120202002690 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100728000659 2010-07-28 CERTIFICATE OF PUBLICATION 2010-07-28
100119001061 2010-01-19 ARTICLES OF ORGANIZATION 2010-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2648967100 2020-04-11 0219 PPP 45 Exchange Blvd, ROCHESTER, NY, 14614-2002
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14605
Loan Approval Amount (current) 14605
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 Y
LMI Y
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14614-2002
Project Congressional District NY-25
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14759.85
Forgiveness Paid Date 2021-05-14
2915249007 2021-05-18 0219 PPS 45 Exchange Blvd Ste 250, Rochester, NY, 14614-2007
Loan Status Date 2022-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14050
Loan Approval Amount (current) 14050
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14614-2007
Project Congressional District NY-25
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14159.32
Forgiveness Paid Date 2022-03-01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1926084 CONNORS, CORCORAN & BUHOLTZ, PLLC - H37FHXUNMS57 45 EXCHANGE BLVD STE 250, ROCHESTER, NY, 14614-2007
Capabilities Statement Link -
Phone Number 585-232-5885
Fax Number -
E-mail Address ebuholtz@connorscorcoran.com
WWW Page www.connorscorcoran.com
E-Commerce Website -
Contact Person EILEEN BUHOLTZ
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 6YS76
Year Established 2014
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative Since 1928… Connors, Corcoran & Buholtz, PLLC counsels our clients in business and personal matters and representing them in civil trial work and insurance law. We are highly skilled in helping our clients to achieve their goals as well as representing them aggressively in litigation when a law suit is warranted or has been commenced. We counsel our individual and business clients: -- in the formation and ongoing existence of small business. -- in buying, selling, leasing residential and commercial real estate. -- in estates and trusts planning, administration, and litigation. -- all types of civil litigation including personal injury, breach of contract, and insurance claims
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords Lawyer, Defense, Real Estate, Estate, Wills, Corporate Agreements, Business Incorporation, Legal Consultation, Trusts
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Eileen E. Buholtz
Role Member

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541110
NAICS Code's Description Offices of Lawyers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 27 Mar 2025

Sources: New York Secretary of State