Search icon

THE MAP SOURCE, INC.

Company Details

Name: THE MAP SOURCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1993 (32 years ago)
Entity Number: 1744865
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: PO BOX 10631, ROCHESTER, NY, United States, 14610
Principal Address: 2100 HIGHLAND AVE, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 10631, ROCHESTER, NY, United States, 14610

Chief Executive Officer

Name Role Address
ROBERT J ROWDEN Chief Executive Officer 2100 HIGHLAND AVE, ROCHESTER, NY, United States, 14610

History

Start date End date Type Value
2007-08-16 2012-02-28 Address 999 PICTURE PARKWAY, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
2007-08-16 2012-02-28 Address 999 PICTURE PARKWAY, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2005-11-01 2007-08-16 Address 999 PICTURE PKWY, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2005-11-01 2007-08-16 Address 999 PICTURE PKWY, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
2004-01-22 2007-08-16 Address PO BOX 10631, ROCHESTER, NY, 14610, 0631, USA (Type of address: Service of Process)
2004-01-22 2005-11-01 Address 2100 HIGHLAND AVE, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2004-01-22 2005-11-01 Address 2100 HIGHLAND AVE, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office)
1999-11-15 2004-01-22 Address 98 HALSTEAD ST., ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
1996-02-29 2004-01-22 Address 1640 BLOSSOM RD, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office)
1996-02-29 2004-01-22 Address 1640 BLOSSOM RD, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130917002274 2013-09-17 BIENNIAL STATEMENT 2013-07-01
120228002620 2012-02-28 BIENNIAL STATEMENT 2011-07-01
090714002024 2009-07-14 BIENNIAL STATEMENT 2009-07-01
070816002735 2007-08-16 BIENNIAL STATEMENT 2007-07-01
051101002204 2005-11-01 BIENNIAL STATEMENT 2005-07-01
040122002572 2004-01-22 BIENNIAL STATEMENT 2003-07-01
010731002688 2001-07-31 BIENNIAL STATEMENT 2001-07-01
991115002208 1999-11-15 BIENNIAL STATEMENT 1999-07-01
970717002480 1997-07-17 BIENNIAL STATEMENT 1997-07-01
960229002222 1996-02-29 BIENNIAL STATEMENT 1995-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1378057201 2020-04-15 0219 PPP 2100 Highland Avenue, Rochester, NY, 14610
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3800
Loan Approval Amount (current) 3825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14610-0001
Project Congressional District NY-25
Number of Employees 2
NAICS code 511130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3851.62
Forgiveness Paid Date 2020-12-31
3221138601 2021-03-16 0219 PPS 2100 Highland Ave, Rochester, NY, 14610-3018
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2200
Loan Approval Amount (current) 2200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14610-3018
Project Congressional District NY-25
Number of Employees 2
NAICS code 424920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2218.14
Forgiveness Paid Date 2022-01-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State