Search icon

PITTSFORD-BRIGHTON SNOWPLOWING & LANDSCAPE SERVICES, INC.

Company Details

Name: PITTSFORD-BRIGHTON SNOWPLOWING & LANDSCAPE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1987 (37 years ago)
Date of dissolution: 28 Sep 2022
Entity Number: 1214347
ZIP code: 14506
County: Monroe
Place of Formation: New York
Address: 35 CHILLINGTON LANE, MENDON, NY, United States, 14506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 CHILLINGTON LANE, MENDON, NY, United States, 14506

Chief Executive Officer

Name Role Address
JOSEPH F TOOMEY Chief Executive Officer 35 CHILLINGTON LANE, MENDON, NY, United States, 14506

History

Start date End date Type Value
1992-12-08 2023-02-03 Address 35 CHILLINGTON LANE, MENDON, NY, 14506, USA (Type of address: Chief Executive Officer)
1992-12-08 2023-02-03 Address 35 CHILLINGTON LANE, MENDON, NY, 14506, USA (Type of address: Service of Process)
1987-11-05 2022-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-11-05 1992-12-08 Address 35 CHILLINGTON LANE, MENDON, NY, 14506, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230203003684 2022-09-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-28
191209060355 2019-12-09 BIENNIAL STATEMENT 2019-11-01
171109006191 2017-11-09 BIENNIAL STATEMENT 2017-11-01
151120006053 2015-11-20 BIENNIAL STATEMENT 2015-11-01
131113006666 2013-11-13 BIENNIAL STATEMENT 2013-11-01
111205002298 2011-12-05 BIENNIAL STATEMENT 2011-11-01
091123002273 2009-11-23 BIENNIAL STATEMENT 2009-11-01
071220002564 2007-12-20 BIENNIAL STATEMENT 2007-11-01
060106002013 2006-01-06 BIENNIAL STATEMENT 2005-11-01
031027002048 2003-10-27 BIENNIAL STATEMENT 2003-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1243177107 2020-04-10 0219 PPP 35 Chillington Lane, MENDON, NY, 14506-9720
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40200
Loan Approval Amount (current) 40200
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 N
Business Age Description Existing or more than 2 years old
Project Address MENDON, MONROE, NY, 14506-9720
Project Congressional District NY-25
Number of Employees 8
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
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 40583.02
Forgiveness Paid Date 2021-04-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State