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)
1990-03-14 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-03-14 1998-08-18 Address 469 LATONA RD., ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

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
060328002351 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040312002616 2004-03-12 BIENNIAL STATEMENT 2004-03-01
020320002085 2002-03-20 BIENNIAL STATEMENT 2002-03-01
000601002438 2000-06-01 BIENNIAL STATEMENT 2000-03-01
980818002827 1998-08-18 BIENNIAL STATEMENT 1998-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2982447103 2020-04-11 0219 PPP 3223 Ridge Road West, ROCHESTER, NY, 14626
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91200
Loan Approval Amount (current) 91200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14626-0191
Project Congressional District NY-25
Number of Employees 20
NAICS code 561421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91824.66
Forgiveness Paid Date 2020-12-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State