Search icon

TOTAL RECALL MESSAGE CENTER, INC.

Company Details

Name: TOTAL RECALL MESSAGE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1991 (34 years ago)
Entity Number: 1577244
ZIP code: 14845
County: Chemung
Place of Formation: New York
Address: 792 SING SING ROAD, HORSEHEADS, NY, United States, 14845
Principal Address: 703-C S MAIN STREET, HORSEHEADS, NY, United States, 14845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHERYL B. GEINITZ Chief Executive Officer 703-C S MAIN STREET, HORSEHEADS, NY, United States, 14845

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 792 SING SING ROAD, HORSEHEADS, NY, United States, 14845

History

Start date End date Type Value
1997-09-18 2007-09-10 Address 703-C S MAIN ST, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
1997-09-18 2007-09-10 Address 703-C S MAIN ST, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office)
1995-05-01 2007-09-10 Address 792 SING SING RD, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)
1993-05-17 1997-09-18 Address 211 SOUTH MAIN STREET, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
1993-05-17 1997-09-18 Address 211 SOUTH MAIN STREET, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office)
1991-09-24 1995-05-01 Address 1572 SING SING ROAD, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190904060893 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170907006272 2017-09-07 BIENNIAL STATEMENT 2017-09-01
150911006114 2015-09-11 BIENNIAL STATEMENT 2015-09-01
130918006061 2013-09-18 BIENNIAL STATEMENT 2013-09-01
110915002535 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090821002521 2009-08-21 BIENNIAL STATEMENT 2009-09-01
070910002071 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051102002396 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030821002442 2003-08-21 BIENNIAL STATEMENT 2003-09-01
010822002165 2001-08-22 BIENNIAL STATEMENT 2001-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3953497309 2020-04-29 0248 PPP 703 S MAIN ST Ste C, HORSEHEADS, NY, 14845-2532
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140000
Loan Approval Amount (current) 140000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HORSEHEADS, CHEMUNG, NY, 14845-2532
Project Congressional District NY-23
Number of Employees 23
NAICS code 561421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140945
Forgiveness Paid Date 2021-01-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State