Search icon

SALES TAX PLUS, INC.

Company Details

Name: SALES TAX PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1992 (32 years ago)
Date of dissolution: 07 Apr 2010
Entity Number: 1688598
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 3 CAPRI DR, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
EUGENE A NORTHROP JR Chief Executive Officer 3 CAPRI DR, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 CAPRI DR, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
1996-12-19 2002-12-09 Address 30 CORPORATE WOODS, SUITE 280, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1996-12-19 2002-12-09 Address 30 CORPORATE WOODS, SUITE 280, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1993-12-15 1996-12-19 Address 30 CORPORATE WOODS, SUITE 285, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1993-12-15 2002-12-09 Address 3 CAPRI DRIVE, ROCHESTER, NY, 14624, 1313, USA (Type of address: Principal Executive Office)
1993-12-15 1996-12-19 Address 30 CORPORATE WOODS, SUITE 285, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1992-12-21 1993-12-15 Address 30 CORPORATE WOODS, SUITE 280, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100407000717 2010-04-07 CERTIFICATE OF DISSOLUTION 2010-04-07
081121002716 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061208002198 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050111002901 2005-01-11 BIENNIAL STATEMENT 2004-12-01
021209002429 2002-12-09 BIENNIAL STATEMENT 2002-12-01
001122002238 2000-11-22 BIENNIAL STATEMENT 2000-12-01
981230002001 1998-12-30 BIENNIAL STATEMENT 1998-12-01
961219002208 1996-12-19 BIENNIAL STATEMENT 1996-12-01
931215002172 1993-12-15 BIENNIAL STATEMENT 1993-12-01
921221000282 1992-12-21 CERTIFICATE OF INCORPORATION 1993-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6353337307 2020-04-30 0219 PPP 13 South St Suite 215, Geneseo, NY, 14454-7007
Loan Status Date 2020-08-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5800
Loan Approval Amount (current) 5800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Geneseo, LIVINGSTON, NY, 14454-7007
Project Congressional District NY-24
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State