Search icon

PEN-FAIR SERVICE, INC.

Company Details

Name: PEN-FAIR SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1988 (36 years ago)
Entity Number: 1311294
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 2110 NINE MILE POINT ROAD, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER HOLZSCHUH Chief Executive Officer 1686 SWEETS CORNERS RD, FAIRPORT, NY, United States, 14456

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2110 NINE MILE POINT ROAD, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
1993-03-31 2005-02-01 Address 4 CHEVHILL CIRCLE, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
1988-12-06 1993-03-31 Address 2 COBBLESTONE CROSSING, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081201002821 2008-12-01 BIENNIAL STATEMENT 2008-12-01
050201002043 2005-02-01 BIENNIAL STATEMENT 2004-12-01
021213002392 2002-12-13 BIENNIAL STATEMENT 2002-12-01
001213002576 2000-12-13 BIENNIAL STATEMENT 2000-12-01
981203002305 1998-12-03 BIENNIAL STATEMENT 1998-12-01
970122002429 1997-01-22 BIENNIAL STATEMENT 1996-12-01
931223002340 1993-12-23 BIENNIAL STATEMENT 1993-12-01
930331002886 1993-03-31 BIENNIAL STATEMENT 1992-12-01
B714680-4 1988-12-06 CERTIFICATE OF INCORPORATION 1988-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6469597110 2020-04-14 0219 PPP 1821 PENFIELD ROAD, PENFIELD, NY, 14526-2105
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48317
Loan Approval Amount (current) 48317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENFIELD, MONROE, NY, 14526-2105
Project Congressional District NY-25
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48729.04
Forgiveness Paid Date 2021-02-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State