Search icon

BASLOE, LEVIN & CUCCARO, LTD.

Company Details

Name: BASLOE, LEVIN & CUCCARO, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1978 (47 years ago)
Entity Number: 508084
ZIP code: 12207
County: Herkimer
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 6 Rhoads Drive, UTICA, NY, United States, 13502

Shares Details

Shares issued 3021

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BASLOE, LEVIN & CUCCARO, LTD. 401(K) RETIREMENT SAVINGS PLAN 2023 161118285 2024-09-17 BASLOE, LEVIN & CUCCARO, LTD. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524290
Sponsor’s telephone number 3157971234
Plan sponsor’s address 6 RHOADS DRIVE, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2024-09-17
Name of individual signing STEVEN VANUGA
Valid signature Filed with authorized/valid electronic signature
BASLOE, LEVIN & CUCCARO, LTD. 401(K) RETIREMENT SAVINGS PLAN 2022 161118285 2023-10-10 BASLOE, LEVIN & CUCCARO, LTD. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524290
Sponsor’s telephone number 3157971234
Plan sponsor’s address 6 RHOADS DRIVE, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing STEVEN VANUGA
BASLOE, LEVIN & CUCCARO, LTD. 401(K) RETIREMENT SAVINGS PLAN 2021 161118285 2022-09-15 BASLOE, LEVIN & CUCCARO, LTD. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524290
Sponsor’s telephone number 3157971234
Plan sponsor’s address 126 BUSINESS PARK DRIVE, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2022-09-15
Name of individual signing STEVEN VANUGA
BASLOE, LEVIN & CUCCARO, LTD. 401(K) RETIREMENT SAVINGS PLAN 2020 161118285 2021-09-24 BASLOE, LEVIN & CUCCARO, LTD. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524290
Sponsor’s telephone number 3157971234
Plan sponsor’s address 126 BUSINESS PARK DRIVE, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2021-09-24
Name of individual signing STEVEN VANUGA
BASLOE, LEVIN & CUCCARO, LTD. 401(K) RETIREMENT SAVINGS PLAN 2019 161118285 2020-09-30 BASLOE, LEVIN & CUCCARO, LTD. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524290
Sponsor’s telephone number 3157971234
Plan sponsor’s address 126 BUSINESS PARK DRIVE, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing STEVEN VANUGA
BASLOE, LEVIN & CUCCARO, LTD. 401(K) RETIREMENT SAVINGS PLAN 2018 161118285 2019-04-23 BASLOE, LEVIN & CUCCARO, LTD. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524290
Sponsor’s telephone number 3157971234
Plan sponsor’s address 126 BUSINESS PARK DRIVE, UTICA, NY, 13503

Signature of

Role Plan administrator
Date 2019-04-23
Name of individual signing RONALD A CUCCARO
BASLOE, LEVIN & CUCCARO, LTD. 401(K) RETIREMENT SAVINGS PLAN 2017 161118285 2018-10-08 BASLOE, LEVIN & CUCCARO, LTD. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524290
Sponsor’s telephone number 3157971234
Plan sponsor’s address 126 BUSINESS PARK DRIVE, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2018-10-08
Name of individual signing RONALD A CUCCARO
BASLOE, LEVIN & CUCCARO, LTD. 401(K) RETIREMENT SAVINGS PLAN 2016 161118285 2017-08-25 BASLOE, LEVIN & CUCCARO, LTD. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524290
Sponsor’s telephone number 3157971234
Plan sponsor’s address 126 BUSINESS PARK DRIVE, UTICA, NY, 135030179

Signature of

Role Plan administrator
Date 2017-08-25
Name of individual signing RONALD CUCCARO
Role Employer/plan sponsor
Date 2017-08-25
Name of individual signing RONALD CUCCARO
BASLOE, LEVIN & CUCCARO, LTD. 401(K) RETIREMENT SAVINGS PLAN 2015 161118285 2016-08-09 BASLOE, LEVIN & CUCCARO, LTD. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524290
Sponsor’s telephone number 3157971234
Plan sponsor’s address 126 BUSINESS PARK DRIVE, UTICA, NY, 135030179

Signature of

Role Plan administrator
Date 2016-08-09
Name of individual signing RONALD CUCCARO
Role Employer/plan sponsor
Date 2016-08-09
Name of individual signing RONALD CUCCARO
BASLOE, LEVIN & CUCCARO, LTD. 401(K) RETIREMENT SAVINGS PLAN 2014 161118285 2015-07-06 BASLOE, LEVIN & CUCCARO, LTD. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524290
Sponsor’s telephone number 3157971234
Plan sponsor’s address 126 BUSINESS PARK DRIVE, UTICA, NY, 135030179

Signature of

Role Plan administrator
Date 2015-06-22
Name of individual signing RONALD CUCCCARO
Role Employer/plan sponsor
Date 2015-06-22
Name of individual signing RONALD CUCCCARO

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
STEVEN VANUGA Chief Executive Officer 6 RHOADS DRIVE, UTICA, NY, United States, 13502

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 126 BUSINESS PARK DR, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 6 RHOADS DRIVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2022-12-28 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 3021, Par value: 0
2022-12-16 2022-12-28 Shares Share type: NO PAR VALUE, Number of shares: 3021, Par value: 0
2021-09-22 2022-12-16 Shares Share type: NO PAR VALUE, Number of shares: 3021, Par value: 0
2019-05-28 2021-09-22 Shares Share type: NO PAR VALUE, Number of shares: 3021, Par value: 0
2015-03-31 2024-08-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-03-31 2024-08-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-04-28 2019-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-08-29 2015-03-31 Address 126 BUSINESS PARK DR, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806001381 2024-08-06 BIENNIAL STATEMENT 2024-08-06
220823002989 2022-08-23 BIENNIAL STATEMENT 2022-08-01
190530060298 2019-05-30 BIENNIAL STATEMENT 2018-08-01
190528001170 2019-05-28 CERTIFICATE OF AMENDMENT 2019-05-28
20150408063 2015-04-08 ASSUMED NAME LLC INITIAL FILING 2015-04-08
150331000586 2015-03-31 CERTIFICATE OF CHANGE 2015-03-31
140806006038 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120822006204 2012-08-22 BIENNIAL STATEMENT 2012-08-01
110428000859 2011-04-28 CERTIFICATE OF AMENDMENT 2011-04-28
100816002494 2010-08-16 BIENNIAL STATEMENT 2010-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7799297002 2020-04-08 0248 PPP 126 Business Park Dr, UTICA, NY, 13502-1226
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223100
Loan Approval Amount (current) 223100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address UTICA, ONEIDA, NY, 13502-1226
Project Congressional District NY-22
Number of Employees 16
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 225477.7
Forgiveness Paid Date 2021-05-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State