Search icon

1220 FAIRPORT ROAD, INC.

Company Details

Name: 1220 FAIRPORT ROAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1993 (32 years ago)
Entity Number: 1718945
ZIP code: 14615
County: Monroe
Place of Formation: New York
Address: 1080 PITTSFORD VICTOR RD, PITTSFORD, NY, United States, 14615
Principal Address: 374 RIDGE ROAD W, ROCHESTER, NY, United States, 14615

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS VALVASSORI Chief Executive Officer 374 RIDGE ROAD W, ROCHESTER, NY, United States, 14615

DOS Process Agent

Name Role Address
JEFFREY DEVOESICK, ESQ DOS Process Agent 1080 PITTSFORD VICTOR RD, PITTSFORD, NY, United States, 14615

History

Start date End date Type Value
2003-04-22 2014-05-06 Address 583 EAST MAIN ST, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2003-04-22 2014-05-06 Address 583 E. MAIN ST., ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)
2003-04-22 2014-05-06 Address ONE EAST MAIN ST STE 1050, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1995-09-26 2003-04-22 Address PHYSICAL GRAFFITI, 583 EAST MAIN STREET, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
1995-09-26 2003-04-22 Address 583 EAST MAIN STREET, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140506002505 2014-05-06 BIENNIAL STATEMENT 2013-04-01
070418002096 2007-04-18 BIENNIAL STATEMENT 2007-04-01
050603002352 2005-06-03 BIENNIAL STATEMENT 2005-04-01
030422002522 2003-04-22 BIENNIAL STATEMENT 2003-04-01
010516002531 2001-05-16 BIENNIAL STATEMENT 2001-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30855.00
Total Face Value Of Loan:
30855.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30900.00
Total Face Value Of Loan:
30900.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30900
Current Approval Amount:
30900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31304.66
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30855
Current Approval Amount:
30855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31137.34

Date of last update: 15 Mar 2025

Sources: New York Secretary of State