Search icon

A.T.S. PARK RIDGE ANSWERING SERVICE, INC.

Company Details

Name: A.T.S. PARK RIDGE ANSWERING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1990 (35 years ago)
Entity Number: 1430291
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 3223 RIDGE RD W, ROCHESTER, NY, United States, 14626
Principal Address: 84 SHEPPERTON WAY, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J CASTLE Chief Executive Officer 3223 RIDGE RD W, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
A.T.S. PARK RIDGE ANSWERING SERVICE, INC. DOS Process Agent 3223 RIDGE RD W, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 3223 RIDGE RD W, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2004-03-12 2025-03-06 Address 3223 RIDGE RD W, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
1998-08-18 2025-03-06 Address 3223 RIDGE RD W, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
1994-05-11 2004-03-12 Address 84 SHEPPERTON WAY, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
1994-05-11 2004-03-12 Address 3223 RIDGE ROAD WEST, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250306004102 2025-03-06 BIENNIAL STATEMENT 2025-03-06
140616002035 2014-06-16 BIENNIAL STATEMENT 2014-03-01
140509000450 2014-05-09 CERTIFICATE OF AMENDMENT 2014-05-09
100413003366 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080414002593 2008-04-14 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
91200.00
Total Face Value Of Loan:
91200.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91200
Current Approval Amount:
91200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91824.66

Date of last update: 16 Mar 2025

Sources: New York Secretary of State