Search icon

MC MANAGEMENT OF ROCHESTER LLC

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CQ8GR5N62RB1 2023-02-08 550 EAST AVENUE, ROCHESTER, NY, 14607, 2034, USA 550 EAST AVENUE, ROCHESTER, NY, 14607, 2034, USA

Business Information

Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2022-02-10
Initial Registration Date 2021-03-16
Entity Start Date 2017-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DEBBIE CHAPIN
Role ASSISTANT CONTROLLER
Address 550 EAST AVENUE, ROCHESTER, NY, 14607, USA
Government Business
Title PRIMARY POC
Name JASON FULTON
Role GM
Address 550 EAST AVENUE, ROCHESTER, NY, 14607, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MC MANAGEMENT OF ROCHESTER, LLC HEALTH AND WELFARE BENEFIT PLAN 2021 455267189 2023-11-15 MC MANAGEMENT OF ROCHESTER, LLC 190
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-01-01
Business code 721110
Sponsor’s telephone number 5857944755
Plan sponsor’s mailing address 125 EAST MAIN STREET, ROCHESTER, NY, 14604
Plan sponsor’s address 125 EAST MAIN ST, ROCHESTER, NY, 14604

Number of participants as of the end of the plan year

Active participants 193
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2023-11-15
Name of individual signing PATRICK MILLER
Valid signature Filed with authorized/valid electronic signature
MC MANAGEMENT OF ROCHESTER, LLC HEALTH AND WELFARE BENEFIT PLAN 2020 455267189 2021-07-27 MC MANAGEMENT OF ROCHESTER, LLC 214
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-01-01
Business code 721110
Sponsor’s telephone number 5857944755
Plan sponsor’s mailing address 125 EAST MAIN ST, ROCHESTER, NY, 14604
Plan sponsor’s address 125 EAST MAIN ST, ROCHESTER, NY, 14604

Number of participants as of the end of the plan year

Active participants 190

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing PATRICK MILLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-26
Name of individual signing PATRICK MILLER
Valid signature Filed with authorized/valid electronic signature
MC MANAGEMENT OF ROCHESTER, LLC HEALTH AND WELFARE BENEFIT PLAN 2019 455267189 2020-07-17 MC MANAGEMENT OF ROCHESTER, LLC 214
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-01-01
Business code 721110
Sponsor’s telephone number 5857944755
Plan sponsor’s mailing address 125 EAST MAIN ST, ROCHESTER, NY, 14604
Plan sponsor’s address 125 EAST MAIN ST, ROCHESTER, NY, 14604

Number of participants as of the end of the plan year

Active participants 214

Signature of

Role Plan administrator
Date 2020-07-17
Name of individual signing PATRICK MILLER
Valid signature Filed with authorized/valid electronic signature

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

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
121030000759 2012-10-30 CERTIFICATE OF PUBLICATION 2012-10-30
120509000815 2012-05-09 ARTICLES OF ORGANIZATION 2012-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6784678302 2021-01-27 0219 PPP 125 E Main St, Rochester, NY, 14604-1601
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2442429
Loan Approval Amount (current) 2442429
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14604-1601
Project Congressional District NY-25
Number of Employees 498
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2475673.17
Forgiveness Paid Date 2022-06-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State