Search icon

INDUSTRIAL COMPONENT SALES, INC.

Company Details

Name: INDUSTRIAL COMPONENT SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1988 (37 years ago)
Entity Number: 1248219
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 61 CHARDONNAY DR, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JON CULPEPPER Chief Executive Officer 61 CHARDONNAY DR, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
JON CULPEPPER DOS Process Agent 61 CHARDONNAY DR, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 61 CHARDONNAY DR, FAIRPORT, NY, 14450, 4137, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 61 CHARDONNAY DR, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2023-08-21 2024-03-01 Address 61 CHARDONNAY DR, FAIRPORT, NY, 14450, 4137, USA (Type of address: Chief Executive Officer)
2023-08-21 2024-03-01 Address 61 CHARDONNAY DR, FAIRPORT, NY, 14450, 4137, USA (Type of address: Service of Process)
2023-08-21 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-03-29 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-03-29 2023-08-21 Address 1551 MONROE AVENUE, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301042458 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230821001207 2023-08-21 BIENNIAL STATEMENT 2022-03-01
910227000093 1991-02-27 CERTIFICATE OF AMENDMENT 1991-02-27
B620709-4 1988-03-29 CERTIFICATE OF INCORPORATION 1988-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4938747101 2020-04-13 0219 PPP 61 Chardonnay Drive, FAIRPORT, NY, 14450-4137
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7335
Loan Approval Amount (current) 7335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-4137
Project Congressional District NY-25
Number of Employees 1
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7371.27
Forgiveness Paid Date 2020-10-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State