Search icon

LAW OFFICE OF BRIAN DECAROLIS, P.C.

Company Details

Name: LAW OFFICE OF BRIAN DECAROLIS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Oct 2011 (14 years ago)
Entity Number: 4157504
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 1507 MONROE AVE., ROCHESTER, NY, United States, 14618
Principal Address: 45 EXCHANGE BLVD., SUITE 275, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN DECAROLIS Chief Executive Officer 45 EXCHANGE BLVD., SUITE 275, ROCHESTER, NY, United States, 14614

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1507 MONROE AVE., ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2011-10-25 2019-12-23 Address 45 EXCHANGE BLVD. SUITE 275, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191223000180 2019-12-23 CERTIFICATE OF CHANGE 2019-12-23
151002006560 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131015006045 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111025000666 2011-10-25 CERTIFICATE OF INCORPORATION 2011-10-25

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21016.59

Date of last update: 26 Mar 2025

Sources: New York Secretary of State