Search icon

MARK PALAZZOLO, LLC

Company Details

Name: MARK PALAZZOLO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Oct 2022 (3 years ago)
Entity Number: 6608666
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 2024 west henrietta road suite 5d, ROCHESTER, NY, United States, 14623

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARK PALAZZOLO 401K PLAN 2023 161582302 2024-07-19 MARK PALAZZOLO 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 5852929850
Plan sponsor’s address 2024 WEST HENRIETTA RD SUITE 5D, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing CRAIG LOCHNER
MARK PALAZZOLO 401K PLAN 2022 161582302 2023-08-16 MARK PALAZZOLO 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 5852929850
Plan sponsor’s address 2024 WEST HENRIETTA RD SUITE 5D, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2023-08-16
Name of individual signing MARK PALAZZOLO
MARK PALAZZOLO 401K PLAN 2021 161582302 2022-05-27 MARK PALAZZOLO 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 5852929850
Plan sponsor’s address 2024 WEST HENRIETTA RD SUITE 5D, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2022-05-27
Name of individual signing MARK PALAZZOLO
MARK PALAZZOLO 401K PLAN 2020 126605772 2021-11-10 MARK PALAZZOLO 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 5852929850
Plan sponsor’s address 2024 WEST HENRIETTA RD SUITE 5D, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2021-11-10
Name of individual signing CRAIG LOCHNER
MARK PALAZZOLO 401K PLAN 2020 126605772 2021-10-28 MARK PALAZZOLO 4
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 5852929850
Plan sponsor’s address 2024 WEST HENRIETTA RD SUITE 5D, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2021-10-28
Name of individual signing MARK PALAZZOLO
MARK PALAZZOLO 401K PLAN 2019 126605772 2020-09-24 MARK PALAZZOLO 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 5852929850
Plan sponsor’s address 2024 WEST HENRIETTA RD SUITE 5D, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2020-09-24
Name of individual signing CRAIG LOCHNER
MARK PALAZZOLO 401K PLAN 2018 126605772 2019-10-02 MARK PALAZZOLO 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 5852929850
Plan sponsor’s address 2024 WEST HENRIETTA RD SUITE 5D, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing MARK PALAZZOLO
MARK PALAZZOLO 401K PLAN 2017 126605772 2018-10-11 MARK PALAZZOLO 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 5852929850
Plan sponsor’s address 2024 WEST HENRIETTA RD SUITE 5D, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing MARK PALAZZOLO
MARK PALAZZOLO 401K PLAN 2016 126605772 2017-10-07 MARK PALAZZOLO 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 5852929850
Plan sponsor’s address 2024 WEST HENRIETTA RD SUITE 5D, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2017-10-07
Name of individual signing MARK PALAZZOLO
MARK PALAZZOLO 401K PLAN 2015 126605772 2016-07-15 MARK PALAZZOLO 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 5852929850
Plan sponsor’s address 2024 WEST HENRIETTA RD SUITE 5D, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing MARK PALAZZOLO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2024 west henrietta road suite 5d, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2022-12-16 2024-10-28 Address 2024 west henrietta road suite 5d, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2022-10-05 2022-12-16 Address 2024 west henrietta road suite 5d, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241028001120 2024-10-28 BIENNIAL STATEMENT 2024-10-28
221216000342 2022-12-15 CERTIFICATE OF PUBLICATION 2022-12-15
221005000914 2022-10-05 ARTICLES OF ORGANIZATION 2022-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1022607101 2020-04-09 0219 PPP 2024 W HENRIETTA RD Suite 5D, ROCHESTER, NY, 14623-1316
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21300
Loan Approval Amount (current) 21300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-1316
Project Congressional District NY-25
Number of Employees 2
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21474.54
Forgiveness Paid Date 2021-02-17

Date of last update: 21 Mar 2025

Sources: New York Secretary of State