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

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48317.00
Total Face Value Of Loan:
48317.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48317
Current Approval Amount:
48317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48729.04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State