Search icon

OGDEN CENTER DEVELOPMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: OGDEN CENTER DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1989 (36 years ago)
Entity Number: 1391948
ZIP code: 14559
County: Monroe
Place of Formation: New York
Principal Address: 2800 SPENCERPORT RD, #A-5, SPENCERPORT, NY, United States, 14559
Address: 2800 SPENCERPORT ROAD, # A-5, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL LOPRESTI Chief Executive Officer 2800 SPENCERPORT RD, #A-5, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2800 SPENCERPORT ROAD, # A-5, SPENCERPORT, NY, United States, 14559

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 2800 SPENCERPORT RD, #A-5, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2016-03-21 2025-03-13 Address 2800 SPENCERPORT ROAD, # A-5, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
2013-04-03 2016-03-21 Address 2800 SPENCERPORT ROAD, # A-5, SPENCERPORT, NY, 14556, USA (Type of address: Service of Process)
2012-12-17 2025-03-13 Address 2800 SPENCERPORT RD, #A-5, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
1993-10-28 2012-12-17 Address 22 FRANCINE DRIVE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250313000639 2025-03-13 BIENNIAL STATEMENT 2025-03-13
210927002421 2021-09-27 BIENNIAL STATEMENT 2021-09-27
160321002024 2016-03-21 BIENNIAL STATEMENT 2015-10-01
130403000099 2013-04-03 CERTIFICATE OF CHANGE 2013-04-03
121217002240 2012-12-17 AMENDMENT TO BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
400900.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
2700.00
Total Face Value Of Loan:
2700.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2700
Current Approval Amount:
2700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2719.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State