Search icon

EMERSON & OLIVER LLC

Company Details

Name: EMERSON & OLIVER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2014 (10 years ago)
Entity Number: 4678763
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMERSON & OLIVER 401(K) PLAN 2023 831705332 2024-08-26 EMERSON & OLIVER, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 454390
Sponsor’s telephone number 5854618347
Plan sponsor’s address 1344 UNIVERSITY AVENUE, SUITE 245, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2024-08-01
Name of individual signing MARY PRESUTTI
EMERSON & OLIVER 401(K) PLAN 2022 831705332 2023-09-29 EMERSON & OLIVER, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 454390
Sponsor’s telephone number 5854618347
Plan sponsor’s address 1344 UNIVERSITY AVENUE, SUITE 245, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing LAURA BASCOMB
EMERSON & OLIVER 401(K) PLAN 2021 831705332 2022-07-19 EMERSON & OLIVER 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 454390
Sponsor’s telephone number 5854618347
Plan sponsor’s address 1344 UNIVERSITY AVENUE, SUITE 245, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing LAURA BASCOMB

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-02-26 2024-07-16 Address 201 SEYMOUR RD, ROCHESTER, NY, 14609, USA (Type of address: Registered Agent)
2024-02-26 2024-07-16 Address 1344 University Ave, Suit 245, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2020-09-18 2024-02-26 Address 44 ELTON STREET, SUITE C, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2014-12-11 2024-02-26 Address 201 SEYMOUR RD, ROCHESTER, NY, 14609, USA (Type of address: Registered Agent)
2014-12-11 2020-09-18 Address 201 SEYMOUR RD, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240716002189 2024-07-15 CERTIFICATE OF CHANGE BY ENTITY 2024-07-15
240226002932 2024-02-26 BIENNIAL STATEMENT 2024-02-26
201207061724 2020-12-07 BIENNIAL STATEMENT 2020-12-01
200918060309 2020-09-18 BIENNIAL STATEMENT 2018-12-01
181126001337 2018-11-26 CERTIFICATE OF PUBLICATION 2018-11-26
141211010083 2014-12-11 ARTICLES OF ORGANIZATION 2014-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2423017107 2020-04-10 0219 PPP 44 ELTON ST, Suite C, ROCHESTER, NY, 14607-1216
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) 32404
Loan Approval Amount (current) 32404
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 ROCHESTER, MONROE, NY, 14607-1216
Project Congressional District NY-25
Number of Employees 14
NAICS code 448310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32701.04
Forgiveness Paid Date 2021-03-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State