Search icon

SCOLARO FETTER GRIZANTI & MCGOUGH, P.C.

Company Details

Name: SCOLARO FETTER GRIZANTI & MCGOUGH, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Feb 1979 (46 years ago)
Entity Number: 536628
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 507 PLUM STREET / SUITE 300, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCOLARO FETTER GRIZANTI & MCGOUGH, P.C. EMPLOYEES' DEFERRED SAVINGS AND PROFIT SHARING PLAN 2023 161119912 2024-10-14 SCOLARO FETTER GRIZANTI & MCGOUGH P.C. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-02-01
Business code 541110
Sponsor’s telephone number 3154718111
Plan sponsor’s address 507 PLUM ST STE 300, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing JEFFREY FETTER
Valid signature Filed with authorized/valid electronic signature
SCOLARO FETTER GRIZANTI & MCGOUGH, P.C. EMPLOYEES' DEFERRED SAVINGS AND PROFIT SHARING PLAN 2022 161119912 2023-10-10 SCOLARO FETTER GRIZANTI & MCGOUGH P.C. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-02-01
Business code 541110
Sponsor’s telephone number 3154718111
Plan sponsor’s address 507 PLUM ST STE 300, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing JEFFREY FETTER
SCOLARO FETTER GRIZANTIN & MCGOUGH, P.C. EMPLOYEES' DEFERRED SAVINGS AND PROFIT SHARING PLAN AND TRUST 2021 161119912 2022-10-17 SCOLARO FETTER GRIZANTI, & MCGOUGH P.C. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-02-01
Business code 541110
Sponsor’s telephone number 3154718111
Plan sponsor’s address 507 PLUM ST STE 300, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing JEFFREY FETTER
SCOLARO FETTER GRIZANTIN & MCGOUGH, P.C. EMPLOYEES' DEFERRED SAVINGS AND PROFIT SHARING PLAN AND TRUST 2020 161119912 2021-10-08 SCOLARO FETTER GRIZANTI, & MCGOUGH P.C. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-02-01
Business code 541110
Sponsor’s telephone number 3154718111
Plan sponsor’s address 507 PLUM ST STE 300, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing JEFFREY FETTER
SCOLARO FETTER GRIZANTIN & MCGOUGH, P.C. EMPLOYEES' DEFERRED SAVINGS AND PROFIT SHARING PLAN AND TRUST 2019 161119912 2020-10-05 SCOLARO FETTER GRIZANTI, & MCGOUGH P.C. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-02-01
Business code 541110
Sponsor’s telephone number 3154718111
Plan sponsor’s address 507 PLUM ST STE 300, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing JEFFREY FETTER

Chief Executive Officer

Name Role Address
JEFFREY M. FETTER Chief Executive Officer 507 PLUM STREET / SUITE 300, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 507 PLUM STREET / SUITE 300, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 507 PLUM STREET / SUITE 300, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2023-02-10 2023-02-10 Address 507 PLUM STREET / SUITE 300, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2023-02-10 2025-02-03 Address 507 PLUM STREET / SUITE 300, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2023-02-10 2025-02-03 Address 507 PLUM STREET / SUITE 300, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2023-02-10 2025-02-03 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2023-02-10 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2015-02-02 2023-02-10 Address 507 PLUM STREET / SUITE 300, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2013-06-03 2018-01-02 Name SCOLARO, FETTER, GRIZANTI, MCGOUGH & KING, P.C.
2011-02-10 2015-02-02 Address 507 PLUM STREET / SUITE 300, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2011-02-10 2023-02-10 Address 507 PLUM STREET / SUITE 300, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203006455 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230210002074 2023-02-10 BIENNIAL STATEMENT 2023-02-01
211001000887 2021-10-01 BIENNIAL STATEMENT 2021-10-01
190205060807 2019-02-05 BIENNIAL STATEMENT 2019-02-01
180102000426 2018-01-02 CERTIFICATE OF AMENDMENT 2018-01-02
170207006234 2017-02-07 BIENNIAL STATEMENT 2017-02-01
20160914100 2016-09-14 ASSUMED NAME LLC INITIAL FILING 2016-09-14
150202007928 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130603000177 2013-06-03 CERTIFICATE OF AMENDMENT 2013-06-03
130204006617 2013-02-04 BIENNIAL STATEMENT 2013-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9387167110 2020-04-15 0248 PPP 507 Plum St Suite 300, SYRACUSE, NY, 13204
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 602585
Loan Approval Amount (current) 602585
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 U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13204-0181
Project Congressional District NY-22
Number of Employees 39
NAICS code 541110
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 608462.27
Forgiveness Paid Date 2021-04-14
1577218505 2021-02-19 0248 PPS 507 Plum St Ste 300, Syracuse, NY, 13204-5431
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 602585
Loan Approval Amount (current) 602585
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 U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13204-5431
Project Congressional District NY-22
Number of Employees 35
NAICS code 922130
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 607785.39
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Mar 2025

Sources: New York Secretary of State