Search icon

MC MANAGEMENT OF ROCHESTER LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MC MANAGEMENT OF ROCHESTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2012 (13 years ago)
Entity Number: 4243380
ZIP code: 14534
County: Ontario
Place of Formation: New York
Address: 1080 PITTSFORD VICTOR RD, SUITE 100, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
MC MANAGEMENT OF ROCHESTER LLC DOS Process Agent 1080 PITTSFORD VICTOR RD, SUITE 100, PITTSFORD, NY, United States, 14534

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CQ8GR5N62RB1
CAGE Code:
8X8Z2
UEI Expiration Date:
2023-02-08

Business Information

Activation Date:
2022-02-10
Initial Registration Date:
2021-03-16

Form 5500 Series

Employer Identification Number (EIN):
455267189
Plan Year:
2021
Number Of Participants:
190
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
214
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
214
Sponsors Telephone Number:

History

Start date End date Type Value
2018-09-10 2023-12-05 Address 1080 PITTSFORD VICTOR RD, SUITE 100, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2016-06-02 2018-09-10 Address 1080 PITTSFORD VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2012-05-09 2016-06-02 Address 119 VICTOR HEIGHTS PARKWAY, VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205000469 2023-12-05 BIENNIAL STATEMENT 2022-05-01
180910006638 2018-09-10 BIENNIAL STATEMENT 2018-05-01
160602007132 2016-06-02 BIENNIAL STATEMENT 2016-05-01
141112007184 2014-11-12 BIENNIAL STATEMENT 2014-05-01
130402000497 2013-04-02 CERTIFICATE OF AMENDMENT 2013-04-02

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
2442429.00
Total Face Value Of Loan:
2442429.00

Paycheck Protection Program

Jobs Reported:
498
Initial Approval Amount:
$2,442,429
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,442,429
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,475,673.17
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $2,442,424
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State