Search icon

COUNCIL ON ALCOHOLISM AND OTHER CHEMICAL DEPENDENCIES OF THE

Company Details

Name: COUNCIL ON ALCOHOLISM AND OTHER CHEMICAL DEPENDENCIES OF THE
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 03 Dec 1985 (39 years ago)
Entity Number: 1043102
ZIP code: 14456
County: Ontario
Place of Formation: New York
Address: 500 HAMILTON ST, GENEVA, NY, United States, 14456

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 HAMILTON ST, GENEVA, NY, United States, 14456

History

Start date End date Type Value
1985-12-03 1990-06-13 Address 246 WILLIAM ST, GENEVA, NY, 14456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C152115-10 1990-06-13 CERTIFICATE OF AMENDMENT 1990-06-13
B295256-8 1985-12-03 CERTIFICATE OF INCORPORATION 1985-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6466977808 2020-06-01 0219 PPP 620 W. Washington St, GENEVA, NY, 14456-2120
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67500
Loan Approval Amount (current) 67500
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GENEVA, ONTARIO, NY, 14456-2120
Project Congressional District NY-24
Number of Employees 19
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68034.38
Forgiveness Paid Date 2021-03-25

Date of last update: 27 Feb 2025

Sources: New York Secretary of State