Search icon

NORMANDY CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NORMANDY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1986 (39 years ago)
Entity Number: 1094019
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 46 PRINCE ST, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL D MERCIER Chief Executive Officer 46 PRINCE ST, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
NORMANDY CORPORATION DOS Process Agent 46 PRINCE ST, ROCHESTER, NY, United States, 14607

Links between entities

Type:
Headquarter of
Company Number:
undefined603004015
State:
WASHINGTON
WASHINGTON profile:

Form 5500 Series

Employer Identification Number (EIN):
161279908
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 46 PRINCE ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 46 PRINCE ST, ROCHESTER, NY, 14607, 1016, USA (Type of address: Chief Executive Officer)
2020-06-01 2024-06-03 Address 46 PRINCE ST, ROCHESTER, NY, 14607, 1016, USA (Type of address: Service of Process)
1996-06-24 2024-06-03 Address 46 PRINCE ST, ROCHESTER, NY, 14607, 1016, USA (Type of address: Chief Executive Officer)
1996-06-24 2020-06-01 Address 46 PRINCE STREET, ROCHESTER, NY, 14607, 1016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603002077 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220608002969 2022-06-08 BIENNIAL STATEMENT 2022-06-01
200601061476 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180604008255 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160606007564 2016-06-06 BIENNIAL STATEMENT 2016-06-01

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$212,200
Date Approved:
2020-04-07
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$212,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $212,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State