Search icon

DAVIE KAPLAN, CPA, P.C.

Headquarter

Company Details

Name: DAVIE KAPLAN, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jul 1982 (43 years ago)
Entity Number: 784729
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: ATTN: PRESIDENT, 1000 FIRST FEDERAL PLAZA, ROCHESTER, NY, United States, 14614
Principal Address: 1000 FIRST FEDERAL PLAZA, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DAVIE KAPLAN, CPA, P.C., FLORIDA F10000004002 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAVIE KAPLAN 401(K) PLAN 2023 161182991 2024-07-09 DAVIE KAPLAN, CPA, P.C. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-07-01
Business code 541211
Sponsor’s telephone number 5854544161
Plan sponsor’s address 1000 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing SCOTT KOGLER
DAVIE KAPLAN 401(K) PLAN 2022 161182991 2023-07-25 DAVIE KAPLAN, CPA, P.C. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-07-01
Business code 541211
Sponsor’s telephone number 5853414119
Plan sponsor’s address 1000 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing SCOTT M. KOGLER
DAVIE KAPLAN 401(K) PLAN 2021 161182991 2022-07-25 DAVIE KAPLAN, CPA, P.C. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-07-01
Business code 541211
Sponsor’s telephone number 5853414119
Plan sponsor’s address 1000 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing SCOTT M. KOGLER
DAVIE KAPLAN 401(K) PLAN 2020 161182991 2021-07-27 DAVIE KAPLAN, CPA, P.C. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-07-01
Business code 541211
Sponsor’s telephone number 5853414119
Plan sponsor’s address 1000 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing SCOTT M. KOGLER
DAVIE KAPLAN 401(K) PLAN 2019 161182991 2020-09-11 DAVIE KAPLAN, CPA, P.C. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-07-01
Business code 541211
Sponsor’s telephone number 5853414119
Plan sponsor’s address 1000 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2020-09-11
Name of individual signing SCOTT M. KOGLER
DAVIE KAPLAN 401K PLAN 2018 161182991 2019-10-04 DAVIE KAPLAN, CPA, P.C. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-07-01
Business code 541211
Sponsor’s telephone number 5854544161
Plan sponsor’s address 1000 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing PATRICK R. GEORGE
DAVIE KAPLAN 401K PLAN 2018 161182991 2019-07-25 DAVIE KAPLAN, CPA, P.C. 77
Three-digit plan number (PN) 001
Effective date of plan 1982-07-01
Business code 541211
Sponsor’s telephone number 5854544161
Plan sponsor’s address 1000 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing PATRICK R. GEORGE
DAVIE KAPLAN 401K PLAN 2017 161182991 2018-10-12 DAVIE KAPLAN, CPA, P.C. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-07-01
Business code 541211
Sponsor’s telephone number 5854544161
Plan sponsor’s address 1000 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing PATRICK R. GEORGE
DAVIE KAPLAN 401K PLAN 2016 161182991 2017-08-16 DAVIE KAPLAN, CPA, P.C. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-07-01
Business code 541211
Sponsor’s telephone number 5854544161
Plan sponsor’s address 1000 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2017-08-16
Name of individual signing PATRICK R. GEORGE
DAVIE KAPLAN 401K PLAN 2015 161182991 2016-10-13 DAVIE KAPLAN, CPA, P.C. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-07-01
Business code 541211
Sponsor’s telephone number 5854544161
Plan sponsor’s address 1000 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing PATRICK R. GEORGE

DOS Process Agent

Name Role Address
DAVIE KAPLAN, CPA, P.C. DOS Process Agent ATTN: PRESIDENT, 1000 FIRST FEDERAL PLAZA, ROCHESTER, NY, United States, 14614

Chief Executive Officer

Name Role Address
JENNIFER JONES Chief Executive Officer 1000 FIRST FEDERAL PLAZA, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
2010-08-06 2020-07-13 Address 1000 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2007-05-03 2007-06-25 Name DAVIE KAPLAN, P.C.
2006-06-22 2020-07-13 Address ATTN: PRESIDENT, 1000 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2006-06-22 2010-08-06 Address 1000 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2006-01-17 2017-01-27 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 0.01
2000-08-10 2006-06-22 Address 1000 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2000-08-10 2006-06-22 Address 1000 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office)
2000-08-10 2006-06-22 Address ATTN: PRESIDENT, 1000 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1998-04-09 2007-05-03 Name DAVIE KAPLAN CHAPMAN & BRAVERMAN, P.C.
1998-04-01 2006-01-17 Shares Share type: PAR VALUE, Number of shares: 1000025, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
201110000177 2020-11-10 CERTIFICATE OF AMENDMENT 2020-11-10
200713060068 2020-07-13 BIENNIAL STATEMENT 2020-07-01
180702006354 2018-07-02 BIENNIAL STATEMENT 2018-07-01
170127000747 2017-01-27 CERTIFICATE OF AMENDMENT 2017-01-27
160701006082 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140702006993 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120726006149 2012-07-26 BIENNIAL STATEMENT 2012-07-01
100806002896 2010-08-06 BIENNIAL STATEMENT 2010-07-01
080724002765 2008-07-24 BIENNIAL STATEMENT 2008-07-01
070625000282 2007-06-25 CERTIFICATE OF AMENDMENT 2007-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4652977007 2020-04-04 0219 PPP 1000 First Federal Plaza, ROCHESTER, NY, 14614
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) 974300
Loan Approval Amount (current) 974300
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14614-0001
Project Congressional District NY-25
Number of Employees 72
NAICS code 541211
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 980229.35
Forgiveness Paid Date 2021-02-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State