Search icon

ANDREOZZI BLUESTEIN LLP

Company Details

Name: ANDREOZZI BLUESTEIN LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 28 Feb 2012 (13 years ago)
Entity Number: 4208948
ZIP code: 14031
County: Blank
Place of Formation: New York
Address: 9145 MAIN ST., CLARENCE, NY, United States, 14031

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANDREOZZI BLUESTEIN LLP 401(K) PROFIT SHARING PLAN AND TRUST 2023 454649186 2024-11-05 ANDREOZZI BLUESTEIN LLP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 7165651100
Plan sponsor’s address 9145 MAIN STREET, CLARENCE, NY, 14031

Signature of

Role Plan administrator
Date 2024-11-05
Name of individual signing RANDALL P. ANDREOZZI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-11-05
Name of individual signing RANDALL P. ANDREOZZI
Valid signature Filed with authorized/valid electronic signature
ANDREOZZI BLUESTEIN LLP 401(K) PROFIT SHARING PLAN AND TRUST 2023 454649186 2024-06-04 ANDREOZZI BLUESTEIN LLP 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 7165651100
Plan sponsor’s address 9145 MAIN STREET, CLARENCE, NY, 14031

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing LAURA BENEDETTI
ANDREOZZI BLUESTEIN LLP 401(K) PROFIT SHARING PLAN AND TRUST 2022 454649186 2023-05-30 ANDREOZZI BLUESTEIN LLP 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 7165651100
Plan sponsor’s address 9145 MAIN STREET, CLARENCE, NY, 14031

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing LAURA BENEDETTI
ANDREOZZI BLUESTEIN LLP 401(K) PROFIT SHARING PLAN AND TRUST 2021 454649186 2022-05-26 ANDREOZZI BLUESTEIN LLP 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 7165651100
Plan sponsor’s address 9145 MAIN STREET, CLARENCE, NY, 14031

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing LAURA BENEDETTI
ANDREOZZI BLUESTEIN LLP 401(K) PROFIT SHARING PLAN AND TRUST 2020 454649186 2021-06-14 ANDREOZZI BLUESTEIN LLP 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 7165651100
Plan sponsor’s address 9145 MAIN STREET, CLARENCE, NY, 14031

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing LAURA BENEDETTI
ANDREOZZI BLUESTEIN LLP 401(K) PROFIT SHARING PLAN AND TRUST 2019 454649186 2020-06-30 ANDREOZZI BLUESTEIN LLP 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 7165651100
Plan sponsor’s address 9145 MAIN STREET, CLARENCE, NY, 14031

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing LAURA BENEDETTI
ANDREOZZI BLUESTEIN LLP 401(K) PROFIT SHARING PLAN AND TRUST 2018 454649186 2019-06-05 ANDREOZZI BLUESTEIN LLP 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 7165651100
Plan sponsor’s address 9145 MAIN STREET, CLARENCE, NY, 14031

Signature of

Role Plan administrator
Date 2019-06-05
Name of individual signing LAURA BENEDETTI

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 9145 MAIN ST., CLARENCE, NY, United States, 14031

History

Start date End date Type Value
2013-10-28 2016-11-18 Name ANDREOZZI, BLUESTEIN, WEBER, BROWN, LLP
2012-02-28 2013-10-28 Name ANDREOZZI, BLUESTEIN, FICKESS, MUHLBAUER WEBER, BROWN, LLP

Filings

Filing Number Date Filed Type Effective Date
170216002026 2017-02-16 FIVE YEAR STATEMENT 2017-02-01
161118000576 2016-11-18 CERTIFICATE OF AMENDMENT 2016-11-18
131028000560 2013-10-28 CERTIFICATE OF AMENDMENT 2013-10-28
120524000207 2012-05-24 CERTIFICATE OF PUBLICATION 2012-05-24
120228000309 2012-02-28 NOTICE OF REGISTRATION 2012-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2374097101 2020-04-10 0296 PPP 9145 Main St, CLARENCE, NY, 14031-1928
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 421462
Loan Approval Amount (current) 421462
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 N
LMI N
Business Age Description Unanswered
Project Address CLARENCE, ERIE, NY, 14031-1928
Project Congressional District NY-23
Number of Employees 28
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 423956.13
Forgiveness Paid Date 2020-11-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State