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 (46 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FOUNDATION DESIGN, P.C. PROFIT SHARING PLAN 2023 161116740 2025-01-13 FOUNDATION DESIGN, P.C. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-04-01
Business code 541330
Sponsor’s telephone number 5854580824
Plan sponsor’s address 46A SAGER DRIVE, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2025-01-13
Name of individual signing JAMES BAKER
Valid signature Filed with authorized/valid electronic signature
FOUNDATION DESIGN, P.C. PROFIT SHARING PLAN 2022 161116740 2023-06-27 FOUNDATION DESIGN, P.C. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-04-01
Business code 541330
Sponsor’s telephone number 5854580824
Plan sponsor’s address 46 A SAGER DRIVE, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing JAMES BAKER
FOUNDATION DESIGN, P.C. PROFIT SHARING PLAN 2021 161116740 2022-12-16 FOUNDATION DESIGN, P.C. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-04-01
Business code 541330
Sponsor’s telephone number 5854580824
Plan sponsor’s address 46 A SAGER DRIVE, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2022-12-16
Name of individual signing JAMES BAKER
FOUNDATION DESIGN, P.C. PROFIT SHARING PLAN 2020 161116740 2021-07-14 FOUNDATION DESIGN, P.C. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-04-01
Business code 541330
Sponsor’s telephone number 5854580824
Plan sponsor’s address 46 A SAGER DRIVE, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing JAMES BAKER
FOUNDATION DESIGN, P.C. PROFIT SHARING PLAN 2019 161116740 2020-08-26 FOUNDATION DESIGN, P.C. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-04-01
Business code 541330
Sponsor’s telephone number 5854580824
Plan sponsor’s address 46 A SAGER DRIVE, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2020-08-26
Name of individual signing JAMES BAKER
FOUNDATION DESIGN, P.C. PROFIT SHARING PLAN 2018 161116740 2019-12-31 FOUNDATION DESIGN, P.C. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-04-01
Business code 541330
Sponsor’s telephone number 5854580824
Plan sponsor’s address 46 A SAGER DRIVE, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2019-12-31
Name of individual signing JAMES BAKER
FOUNDATION DESIGN, P.C. PROFIT SHARING PLAN 2017 161116740 2019-01-08 FOUNDATION DESIGN, P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-04-01
Business code 541330
Sponsor’s telephone number 5854580824
Plan sponsor’s address 46 A SAGER DRIVE, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2019-01-08
Name of individual signing JAMES BAKER
FOUNDATION DESIGN, P.C. PROFIT SHARING PLAN 2016 161116740 2018-01-09 FOUNDATION DESIGN, P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-04-01
Business code 541330
Sponsor’s telephone number 5854580824
Plan sponsor’s address 335 COLFAX STREET, ROCHESTER, NY, 146063107

Signature of

Role Plan administrator
Date 2018-01-09
Name of individual signing JAMES BAKER
FOUNDATION DESIGN, P.C. PROFIT SHARING PLAN 2015 161116740 2016-09-07 FOUNDATION DESIGN, P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-04-01
Business code 541330
Sponsor’s telephone number 5854580824
Plan sponsor’s address 335 COLFAX STREET, ROCHESTER, NY, 146063107

Signature of

Role Plan administrator
Date 2016-09-07
Name of individual signing JAMES BAKER
FOUNDATION DESIGN, P.C. PROFIT SHARING PLAN 2014 161116740 2015-08-06 FOUNDATION DESIGN, P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-04-01
Business code 541330
Sponsor’s telephone number 5854580824
Plan sponsor’s address 335 COLFAX STREET, ROCHESTER, NY, 146063107

Signature of

Role Plan administrator
Date 2015-08-06
Name of individual signing JAMES BAKER

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

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 46A SAGER DRIVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 335 COLFAX ST, ROCHESTER, NY, 14606, 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)
1993-11-01 2002-10-24 Address 335 COLFAX STREET, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
1992-12-28 1993-11-01 Address 45 STEEL ST., ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
1992-12-28 1993-11-01 Address 45 STEEL ST., ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1992-12-28 1993-11-01 Address 45 STEEL ST., ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
1978-11-03 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
121204002118 2012-12-04 BIENNIAL STATEMENT 2012-11-01
101118002048 2010-11-18 BIENNIAL STATEMENT 2010-11-01
081110002887 2008-11-10 BIENNIAL STATEMENT 2008-11-01
061027002151 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041210002275 2004-12-10 BIENNIAL STATEMENT 2004-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8809877107 2020-04-15 0219 PPP 46 Sager Drive, Rochester, NY, 14607
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157410
Loan Approval Amount (current) 157410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-0001
Project Congressional District NY-25
Number of Employees 10
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159014.29
Forgiveness Paid Date 2021-04-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State