Search icon

PHOENIX VERTICAL BLIND MANUFACTURING, INC.

Company Details

Name: PHOENIX VERTICAL BLIND MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1992 (33 years ago)
Entity Number: 1607668
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 100 BOXART STREET, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 BOXART STREET, ROCHESTER, NY, United States, 14612

Chief Executive Officer

Name Role Address
SCOTT M HORTON Chief Executive Officer 100 BOXART STREET, ROCHESTER, NY, United States, 14612

History

Start date End date Type Value
1994-01-07 1998-01-26 Address 100 BOXART STREET, SUITE 113, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
1993-02-18 1998-01-26 Address 100 BOXART STREET, SUITE 113, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
1993-02-18 1998-01-26 Address 100 BOXART STREET, SUITE 113, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office)
1992-01-30 1994-01-07 Address 100 BOXART STREET, SUITE 113, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140303002340 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120224002682 2012-02-24 BIENNIAL STATEMENT 2012-01-01
100127002104 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080123002775 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060214002829 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040218002797 2004-02-18 BIENNIAL STATEMENT 2004-01-01
020114002433 2002-01-14 BIENNIAL STATEMENT 2002-01-01
000203002066 2000-02-03 BIENNIAL STATEMENT 2000-01-01
980126002064 1998-01-26 BIENNIAL STATEMENT 1998-01-01
940107002747 1994-01-07 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3631417707 2020-05-01 0219 PPP 100 Boxart Street, Rochester, NY, 14612
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29600
Loan Approval Amount (current) 29600
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, 14612-0362
Project Congressional District NY-25
Number of Employees 4
NAICS code 314120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29965.74
Forgiveness Paid Date 2021-08-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State