Search icon

D. J. PARRONE & ASSOCIATES, P.C.

Company Details

Name: D. J. PARRONE & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 07 Nov 1977 (48 years ago)
Date of dissolution: 06 Jul 2023
Entity Number: 454392
ZIP code: 14586
County: Monroe
Place of Formation: New York
Address: 540 COUNTESS DRIVE, SUITE 3200, W. HENRIETTA, NY, United States, 14586
Principal Address: 349 W COMMERCIAL ST, SUITE 3200, EAST ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD G. PARRONE Chief Executive Officer 349 W COMMERCIAL ST, SUITE 3200, EAST ROCHESTER, NY, United States, 14445

DOS Process Agent

Name Role Address
D. J. PARRONE & ASSOCIATES, P.C. DOS Process Agent 540 COUNTESS DRIVE, SUITE 3200, W. HENRIETTA, NY, United States, 14586

Form 5500 Series

Employer Identification Number (EIN):
161100735
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2019-11-01 2023-07-06 Address 540 COUNTESS DRIVE, SUITE 3200, W. HENRIETTA, NY, 14586, USA (Type of address: Service of Process)
2003-10-30 2019-11-01 Address 349 W COMMERCIAL ST, SUITE 3200, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
2003-10-30 2023-07-06 Address 349 W COMMERCIAL ST, SUITE 3200, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2002-12-18 2003-10-30 Address 349 WEST COMMERCIAL STREET, STE. 3400, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
1999-11-23 2003-10-30 Address 400 WHITNEY ROAD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230706005217 2023-07-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-06
191101060236 2019-11-01 BIENNIAL STATEMENT 2019-11-01
151119006141 2015-11-19 BIENNIAL STATEMENT 2015-11-01
131122006156 2013-11-22 BIENNIAL STATEMENT 2013-11-01
111121002445 2011-11-21 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2021-05-01
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:
124577.00
Total Face Value Of Loan:
124577.00

Paycheck Protection Program

Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124577
Current Approval Amount:
124577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
124925.13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State