Search icon

JOHN J. COSTELLO, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN J. COSTELLO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Aug 1988 (37 years ago)
Entity Number: 1288228
ZIP code: 14614
County: Monroe
Place of Formation: New York
Principal Address: 36 WEST MAIN STREET, SUITE 707, ROCHESTER, NY, United States, 14614
Address: 36 W MAIN ST, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN J. COSTELLO DOS Process Agent 36 W MAIN ST, ROCHESTER, NY, United States, 14614

Chief Executive Officer

Name Role Address
JOHN J COSTELLO Chief Executive Officer 36 MAIN STREET WEST, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
1993-08-24 1996-10-31 Address 36 WEST MAIN STREET, SUITE 707, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
1988-08-30 2020-08-05 Address 207 THORNELL RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200805061053 2020-08-05 BIENNIAL STATEMENT 2020-08-01
121219006421 2012-12-19 BIENNIAL STATEMENT 2012-08-01
100810003200 2010-08-10 BIENNIAL STATEMENT 2010-08-01
080807003148 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060804002137 2006-08-04 BIENNIAL STATEMENT 2006-08-01

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,902
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,902
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,950.31
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $6,902

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State