Search icon

CONNECT-A-SERVICE, INC.

Company Details

Name: CONNECT-A-SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1989 (36 years ago)
Entity Number: 1353344
ZIP code: 14527
County: Yates
Place of Formation: New York
Address: PO BOX 630, 2772 RT 54A SUITE A, PENN YAN, NY, United States, 14527
Principal Address: PO BOX 630, 2772 RT 54A, SUITE A, PENN YAN, NY, United States, 14527

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANET A. BUTLER Chief Executive Officer P.O. BOX 630, 2772 RTE 54A, PENN YAN, NY, United States, 14527

DOS Process Agent

Name Role Address
CONNECT-A-SERVICE, INC. DOS Process Agent PO BOX 630, 2772 RT 54A SUITE A, PENN YAN, NY, United States, 14527

Form 5500 Series

Employer Identification Number (EIN):
161351126
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2011-05-25 2013-05-10 Address P.O. BOX 614, 2772 RTE 54A, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer)
2009-05-15 2013-05-10 Address PO BOX 614, 2772 RT 54A, STE A, PENN YAN, NY, 14527, USA (Type of address: Principal Executive Office)
2009-05-15 2011-05-25 Address P.O. BOX 630, 2772 RT 54A, STE A, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer)
2005-07-12 2009-05-15 Address PO BOX 614 / 109 GLENCOE AVE, PENN YAN, NY, 14527, USA (Type of address: Principal Executive Office)
2003-04-30 2005-07-12 Address PO BOX 614, 128 1/2 E MAIN ST, PENN YAN, NY, 14527, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190503060062 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170524006118 2017-05-24 BIENNIAL STATEMENT 2017-05-01
150504007500 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130510006355 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110525002621 2011-05-25 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
81600.00
Total Face Value Of Loan:
81600.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81600
Current Approval Amount:
81600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81989

Date of last update: 16 Mar 2025

Sources: New York Secretary of State