Search icon

FRANK A. GUERCIO, CPA, PLLC

Company Details

Name: FRANK A. GUERCIO, CPA, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jul 2012 (13 years ago)
Entity Number: 4270838
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1130 CROSSPOINTE LANE STE 4, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
FRANK A GUERCIO DOS Process Agent 1130 CROSSPOINTE LANE STE 4, WEBSTER, NY, United States, 14580

Filings

Filing Number Date Filed Type Effective Date
200706060503 2020-07-06 BIENNIAL STATEMENT 2020-07-01
180824006051 2018-08-24 BIENNIAL STATEMENT 2018-07-01
140714006468 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120713000943 2012-07-13 ARTICLES OF ORGANIZATION 2012-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6641567202 2020-04-28 0219 PPP 1130 CROSSPOINTE LANE, STE 4, WEBSTER, NY, 14580-2986
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) 12110
Loan Approval Amount (current) 12110
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-2986
Project Congressional District NY-25
Number of Employees 4
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12215.29
Forgiveness Paid Date 2021-03-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State