Search icon

FOUNDATION DESIGN, P.C.

Company Details

Name: FOUNDATION DESIGN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Nov 1978 (47 years ago)
Entity Number: 519834
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 46 A Sager Dr, Rochester, NY, United States, 14607
Principal Address: 46 A Sager Drive, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES M. BAKER Chief Executive Officer 46A SAGER DRIVE, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 A Sager Dr, Rochester, NY, United States, 14607

Form 5500 Series

Employer Identification Number (EIN):
161116740
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 335 COLFAX ST, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 46A SAGER DRIVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2019-12-13 2024-11-04 Address 46A SAGER DRIVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2002-10-24 2024-11-04 Address 335 COLFAX ST, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
1993-11-01 2019-12-13 Address 335 COLFAX STREET, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104003168 2024-11-04 BIENNIAL STATEMENT 2024-11-04
220315004868 2022-03-15 BIENNIAL STATEMENT 2020-11-01
191213000629 2019-12-13 CERTIFICATE OF AMENDMENT 2019-12-13
20150820070 2015-08-20 ASSUMED NAME CORP INITIAL FILING 2015-08-20
141112006006 2014-11-12 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
157410.00
Total Face Value Of Loan:
157410.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
157410
Current Approval Amount:
157410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
159014.29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State