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 (13 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7600267008 2020-04-07 0219 PPP 1507 MONROE AVENUE, ROCHESTER, NY, 14618-1408
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14618-1408
Project Congressional District NY-25
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21016.59
Forgiveness Paid Date 2021-03-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State