Search icon

AUFSESSER & MURCH, ATTORNEYS, P.C.

Company Details

Name: AUFSESSER & MURCH, ATTORNEYS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Mar 1993 (32 years ago)
Entity Number: 1709413
ZIP code: 14580
County: Monroe
Place of Formation: New York
Principal Address: 674 RIDGE ROAD, WEBSTER, NY, United States, 14580
Address: C/O KENNETH J. AUFSESSER, 674 RIDGE RD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH J. AUFSESSER Chief Executive Officer 674 RIDGE ROAD, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
AUFSESSER & MURCH, ATTORNEYS, P.C. DOS Process Agent C/O KENNETH J. AUFSESSER, 674 RIDGE RD, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2012-02-07 2016-08-05 Name DAVID R. MURCH, ESQ., P.C.
2001-03-09 2017-03-13 Address DAVID R MURCH, 674 RIDGE RD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
1994-03-24 2017-03-13 Address 674 RIDGE ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1994-03-24 2017-03-13 Address 674 RIDGE ROAD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
1993-03-11 2012-02-07 Name MURCH & WISE, P.C.
1993-03-11 2001-03-09 Address 674 RIDGE ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190320060179 2019-03-20 BIENNIAL STATEMENT 2019-03-01
170313006060 2017-03-13 BIENNIAL STATEMENT 2017-03-01
160805000319 2016-08-05 CERTIFICATE OF AMENDMENT 2016-08-05
130318006093 2013-03-18 BIENNIAL STATEMENT 2013-03-01
120207000362 2012-02-07 CERTIFICATE OF AMENDMENT 2012-02-07
110502003135 2011-05-02 BIENNIAL STATEMENT 2011-03-01
090319002885 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070424002577 2007-04-24 BIENNIAL STATEMENT 2007-03-01
050426002568 2005-04-26 BIENNIAL STATEMENT 2005-03-01
030226002598 2003-02-26 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7779618502 2021-03-06 0219 PPS 674 Ridge Rd, Webster, NY, 14580-2350
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14583
Loan Approval Amount (current) 14583
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-2350
Project Congressional District NY-25
Number of Employees 1
NAICS code 541110
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 14718.7
Forgiveness Paid Date 2022-02-08
1541887106 2020-04-10 0219 PPP 674 RIDGE ROAD, WEBSTER, NY, 14580-2350
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13900
Loan Approval Amount (current) 13900
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-2350
Project Congressional District NY-25
Number of Employees 1
NAICS code 541110
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 13996.53
Forgiveness Paid Date 2020-12-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State