Search icon

ROZZI ARCHITECTS PLLC

Company Details

Name: ROZZI ARCHITECTS PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 2018 (7 years ago)
Entity Number: 5311734
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: One Woodbury Boulevard, Rochester, NY, United States, 14604

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROZZI ARCHITECTS, 401(K) PLAN 2023 824427216 2024-03-28 ROZZI ARCHITECTS, PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541310
Sponsor’s telephone number 5857565040
Plan sponsor’s address 1 WOODBURY BLVD, ROCHESTER, NY, 14604

Signature of

Role Plan administrator
Date 2024-03-27
Name of individual signing KRISTA ROZZI
ROZZI ARCHITECTS, 401(K) PLAN 2022 824427216 2023-06-26 ROZZI ARCHITECTS, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541310
Sponsor’s telephone number 5857565040
Plan sponsor’s address 1 WOODBURY BLVD, ROCHESTER, NY, 14604

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing KRISTA ROZZI
ROZZI ARCHITECTS, 401(K) PLAN 2021 824427216 2022-06-13 ROZZI ARCHITECTS, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541310
Sponsor’s telephone number 5857565040
Plan sponsor’s address 1 WOODBURY BLVD, ROCHESTER, NY, 14604

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing KRISTA ROZZI
ROZZI ARCHITECTS, 401(K) PLAN 2020 824427216 2021-06-08 ROZZI ARCHITECTS, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541310
Sponsor’s telephone number 5857565040
Plan sponsor’s address 1 WOODBURY BLVD, ROCHESTER, NY, 14604

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing KRISTA ROZZI
ROZZI ARCHITECTS, 401(K) PLAN 2019 824427216 2020-07-07 ROZZI ARCHITECTS, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541310
Sponsor’s telephone number 5857565040
Plan sponsor’s address 1 WOODBURY BLVD, ROCHESTER, NY, 14604

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing KRISTA ROZZI

DOS Process Agent

Name Role Address
ROZZI ARCHITECTS PLLC DOS Process Agent One Woodbury Boulevard, Rochester, NY, United States, 14604

Filings

Filing Number Date Filed Type Effective Date
210812000232 2021-08-12 BIENNIAL STATEMENT 2021-08-12
180607000187 2018-06-07 CERTIFICATE OF PUBLICATION 2018-06-07
180327000208 2018-03-27 ARTICLES OF ORGANIZATION 2018-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6300778302 2021-01-26 0219 PPS 1 Woodbury Blvd, Rochester, NY, 14604-1829
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75030
Loan Approval Amount (current) 75030
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 Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14604-1829
Project Congressional District NY-25
Number of Employees 4
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 75446.83
Forgiveness Paid Date 2021-08-17
9211787006 2020-04-09 0219 PPP ONE WOODBURY BLVD, ROCHESTER, NY, 14604-1811
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75030
Loan Approval Amount (current) 75030
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 Y
Business Age Description New Business or 2 years or less
Project Address ROCHESTER, MONROE, NY, 14604-1811
Project Congressional District NY-25
Number of Employees 4
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 75790.72
Forgiveness Paid Date 2021-04-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State