Search icon

SHADE TREE GREETINGS, INC.

Company Details

Name: SHADE TREE GREETINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1992 (33 years ago)
Entity Number: 1629585
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 704 SOUTH CLINTON AVENUE, ROCHESTER, NY, United States, 14620
Principal Address: 704 SOUTH CLINTON AVE, 4TH FLR, ROCHESTER, NY, United States, 14620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHADE TREE GREETINGS, INC. SAVINGS AND RETIREMENT PLAN 2023 161416050 2024-10-15 SHADE TREE GREETINGS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424990
Sponsor’s telephone number 5854424580
Plan sponsor’s address 704 SOUTH CLINTON AVENUE, SUITE 400, ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing RICHARD CANCILLA
Valid signature Filed with authorized/valid electronic signature
SHADE TREE GREETINGS, INC. SAVINGS AND RETIREMENT PLAN 2022 161416050 2023-10-12 SHADE TREE GREETINGS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424990
Sponsor’s telephone number 5854424580
Plan sponsor’s address 704 SOUTH CLINTON AVE., ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing RICHARD CANCILLA
SHADE TREE GREETINGS, INC. SAVINGS AND RETIREMENT PLAN 2021 161416050 2022-07-21 SHADE TREE GREETINGS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424990
Sponsor’s telephone number 5854424580
Plan sponsor’s address 704 SOUTH CLINTON AVE., ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing RICHARD CANCILLA
SHADE TREE GREETINGS, INC. SAVINGS AND RETIREMENT PLAN 2020 161416050 2021-04-30 SHADE TREE GREETINGS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424990
Sponsor’s telephone number 5854424580
Plan sponsor’s address 704 SOUTH CLINTON AVE., ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2021-04-30
Name of individual signing RICHARD CANCILLA
SHADE TREE GREETINGS, INC. SAVINGS AND RETIREMENT PLAN 2019 161416050 2020-07-13 SHADE TREE GREETINGS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424990
Sponsor’s telephone number 5854424580
Plan sponsor’s address 704 SOUTH CLINTON AVE., ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing RICHARD CANCILLA
SHADE TREE GREETINGS, INC. SAVINGS AND RETIREMENT PLAN 2018 161416050 2019-09-30 SHADE TREE GREETINGS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424990
Sponsor’s telephone number 5854424580
Plan sponsor’s address 704 SOUTH CLINTON AVE., ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2019-09-30
Name of individual signing RICHARD CANCILLA
SHADE TREE GREETINGS, INC. SAVINGS AND RETIREMENT PLAN 2017 161416050 2018-09-19 SHADE TREE GREETINGS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424990
Sponsor’s telephone number 5854424580
Plan sponsor’s address 704 SOUTH CLINTON AVE., ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2018-09-19
Name of individual signing RICHARD CANCILLA
SHADE TREE GREETINGS, INC. SAVINGS AND RETIREMENT PLAN 2016 161416050 2017-10-12 SHADE TREE GREETINGS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424990
Sponsor’s telephone number 5854424580
Plan sponsor’s address 704 SOUTH CLINTON AVE., ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing RICHARD CANCILLA
SHADE TREE GREETINGS, INC. SAVINGS AND RETIREMENT PLAN 2015 161416050 2016-07-20 SHADE TREE GREETINGS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424990
Sponsor’s telephone number 5854424580
Plan sponsor’s address 704 SOUTH CLINTON AVE., ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing RICHARD CANCILLA
SHADE TREE GREETINGS, INC. SAVINGS AND RETIREMENT PLAN 2014 161416050 2015-05-22 SHADE TREE GREETINGS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424990
Sponsor’s telephone number 5854424580
Plan sponsor’s address 704 SOUTH CLINTON AVE., ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2015-05-22
Name of individual signing JUDY SRODAWA

Chief Executive Officer

Name Role Address
JEROME P INFANTINO Chief Executive Officer 704 SOUTH CLINTON AVE, 4TH FLR, ROCHESTER, NY, United States, 14620

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 704 SOUTH CLINTON AVENUE, ROCHESTER, NY, United States, 14620

History

Start date End date Type Value
2006-05-17 2006-09-01 Address 704 SOUTH CLINTON AVE, 4TH FLR, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
1993-07-21 2006-05-17 Address 2590 BRIGHTON-HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1993-07-21 2006-05-17 Address 2590 BRIGHTON-HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1993-07-21 2006-05-17 Address 2590 BRIGHTON HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1992-04-16 1993-07-21 Address 2590 BRIGHTON-HENRETTA, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140707002013 2014-07-07 BIENNIAL STATEMENT 2014-04-01
120608002389 2012-06-08 BIENNIAL STATEMENT 2012-04-01
100629002215 2010-06-29 BIENNIAL STATEMENT 2010-04-01
080825002979 2008-08-25 BIENNIAL STATEMENT 2008-04-01
060901000059 2006-09-01 CERTIFICATE OF CHANGE 2006-09-01
060517002080 2006-05-17 BIENNIAL STATEMENT 2006-04-01
040528002033 2004-05-28 BIENNIAL STATEMENT 2004-04-01
020429002030 2002-04-29 BIENNIAL STATEMENT 2002-04-01
980512002665 1998-05-12 BIENNIAL STATEMENT 1998-04-01
960426002363 1996-04-26 BIENNIAL STATEMENT 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3370488300 2021-01-22 0219 PPS 704 Clinton Ave S Ste 400, Rochester, NY, 14620-1454
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74373
Loan Approval Amount (current) 74373
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14620-1454
Project Congressional District NY-25
Number of Employees 10
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74937
Forgiveness Paid Date 2021-11-02
6634037002 2020-04-07 0219 PPP 704 S Clinton Ave Suite 400, ROCHESTER, NY, 14620
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73700
Loan Approval Amount (current) 73700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14620-1000
Project Congressional District NY-25
Number of Employees 10
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74234.32
Forgiveness Paid Date 2021-01-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State