Search icon

TOWN & COUNTRY ENTERPRISES INC.

Company Details

Name: TOWN & COUNTRY ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1993 (32 years ago)
Entity Number: 1716354
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 230 SAN RON DR, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID J SAMUELSON DOS Process Agent 230 SAN RON DR, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
DAVID J SAMUELSON Chief Executive Officer 230 SAN RON DR, WEBSTER, NY, United States, 14580

Permits

Number Date End date Type Address
9603 2014-09-01 2026-08-31 Pesticide use No data

History

Start date End date Type Value
2024-01-29 2024-01-29 Address 230 SAN RON DR, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1995-09-25 2024-01-29 Address 230 SAN RON DR, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1995-09-25 2003-03-25 Address 230 SAN RON DR, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
1995-09-25 2024-01-29 Address 230 SAN RON DR, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
1993-04-06 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-04-06 1995-09-25 Address 230 SAN RON DRIVE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240129000390 2024-01-29 BIENNIAL STATEMENT 2024-01-29
220114002722 2022-01-14 BIENNIAL STATEMENT 2022-01-14
170410006264 2017-04-10 BIENNIAL STATEMENT 2017-04-01
130425006017 2013-04-25 BIENNIAL STATEMENT 2013-04-01
110510003210 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090421003133 2009-04-21 BIENNIAL STATEMENT 2009-04-01
070425002855 2007-04-25 BIENNIAL STATEMENT 2007-04-01
050609002922 2005-06-09 BIENNIAL STATEMENT 2005-04-01
030325002335 2003-03-25 BIENNIAL STATEMENT 2003-04-01
990706002286 1999-07-06 BIENNIAL STATEMENT 1999-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3825158510 2021-02-24 0219 PPS 1355 Allen Rd, Penfield, NY, 14526-9732
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186270
Loan Approval Amount (current) 186270
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Penfield, MONROE, NY, 14526-9732
Project Congressional District NY-25
Number of Employees 19
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 187175.48
Forgiveness Paid Date 2021-09-01
6525237004 2020-04-07 0219 PPP 1355 Allen Road, PENFIELD, NY, 14526-9732
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178160
Loan Approval Amount (current) 178160
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENFIELD, MONROE, NY, 14526-9732
Project Congressional District NY-25
Number of Employees 16
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 179689.21
Forgiveness Paid Date 2021-02-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1143046 Intrastate Non-Hazmat 2024-06-04 10000 2022 16 16 Private(Property)
Legal Name TOWN & COUNTRY ENTERPRISES INC
DBA Name -
Physical Address 1355 ALLEN ROAD, PENFIELD, NY, 14526, US
Mailing Address 1355 ALLEN ROAD, PENFIELD, NY, 14526, US
Phone (585) 872-5073
Fax (585) 872-5939
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State