Search icon

CONSILIARIUM GROUP, LLC

Company Details

Name: CONSILIARIUM GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Apr 2016 (9 years ago)
Entity Number: 4936733
ZIP code: 12207
County: Monroe
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONSILIARIUM GROUP, LLC 401(K) PLAN 2023 812462606 2024-04-01 CONSILIARIUM GROUP, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 5854218581
Plan sponsor’s address 1250 PITTSFORD VICTOR ROAD, BLDG 100, SUITE 110, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2024-04-01
Name of individual signing JOSEPH PECORARO
CONSILIARIUM GROUP, LLC 401(K) PLAN 2022 812462606 2023-03-27 CONSILIARIUM GROUP, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 5854218581
Plan sponsor’s address 1250 PITTSFORD VICTOR ROAD, BLDG 100, SUITE 110, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2023-03-27
Name of individual signing JOSEPH PECORARO
CONSILIARIUM GROUP, LLC 401(K) PLAN 2021 812462606 2022-04-20 CONSILIARIUM GROUP, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 5854218581
Plan sponsor’s address 1250 PITTSFORD VICTOR ROAD, BLDG 100, SUITE 110, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2022-04-20
Name of individual signing JOSEPH PECORARO
CONSILIARIUM GROUP, LLC 401(K) PLAN 2020 812462606 2021-03-23 CONSILIARIUM GROUP, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 5854218581
Plan sponsor’s address 1250 PITTSFORD VICTOR ROAD, BLDG 100, SUITE 110, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2021-03-23
Name of individual signing JOSEPH PECORARO
CONSILIARIUM GROUP, LLC 401(K) PLAN 2019 812462606 2020-08-17 CONSILIARIUM GROUP, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 5854218581
Plan sponsor’s address 1250 PITTSFORD VICTOR ROAD, BLDG 100, SUITE 110, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2020-08-17
Name of individual signing JOSEPH PECORARO
CONSILIARIUM GROUP, LLC 401(K) PLAN 2018 812462606 2019-09-16 CONSILIARIUM GROUP, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 5854218581
Plan sponsor’s address 1250 PITTSFORD VICTOR ROAD, BLDG 100, SUITE 110, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2019-09-16
Name of individual signing JOSEPH PECORARO

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-04-12 2024-06-20 Address 1250 Pittsford Victor Road, Building 100 Suite 110, Pittsford, NY, 14534, USA (Type of address: Service of Process)
2024-04-10 2024-04-12 Address 1250 Pittsford Victor Road, Building 100 Suite 110, Pittsford, NY, 14534, USA (Type of address: Service of Process)
2024-04-09 2024-04-10 Address 1250 Pittsford Victor Road, Building 100 Suite 110, Pittsford, NY, 14534, USA (Type of address: Service of Process)
2016-04-26 2024-04-09 Address 3349 MONROE AVENUE SUITE 255, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240620001598 2024-06-18 CERTIFICATE OF CHANGE BY ENTITY 2024-06-18
240412001010 2024-04-12 CERTIFICATE OF AMENDMENT 2024-04-12
240409000560 2024-04-09 BIENNIAL STATEMENT 2024-04-09
240410000199 2024-04-09 CERTIFICATE OF PUBLICATION 2024-04-09
160426000635 2016-04-26 ARTICLES OF ORGANIZATION 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4501917003 2020-04-03 0219 PPP 1250 Pittsford Victor Road, PITTSFORD, NY, 14534-9500
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230200
Loan Approval Amount (current) 230200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PITTSFORD, MONROE, NY, 14534-9500
Project Congressional District NY-25
Number of Employees 13
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 231555.62
Forgiveness Paid Date 2020-11-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State