Search icon

SERVPRO OF S.E. MONROE COUNTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SERVPRO OF S.E. MONROE COUNTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1994 (31 years ago)
Entity Number: 1835351
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 60 N LINCOLN RD, EAST ROCHESTER, NY, United States, 14445

Contact Details

Phone +1 585-641-0040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 N LINCOLN RD, EAST ROCHESTER, NY, United States, 14445

Chief Executive Officer

Name Role Address
DONNA NECCI Chief Executive Officer 60 N LINCOLN RD, EAST ROCHESTER, NY, United States, 14445

Licenses

Number Status Type Date End date Address
24-6ZIOU-SHMO Active Mold Remediation Contractor License (SH126) 2024-04-04 2026-03-31 60 N Lincoln Road, East Rochester, NY, 14445

History

Start date End date Type Value
1996-09-30 2003-08-29 Address 110 HALSTEAD ST, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
1996-09-30 2003-08-29 Address 110 HALSTEAD ST, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office)
1996-09-30 2003-08-29 Address 110 HALSTEAD ST, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
1994-07-11 1996-09-30 Address 146 HALSTEAD ST., ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140205002189 2014-02-05 BIENNIAL STATEMENT 2012-07-01
120608002055 2012-06-08 BIENNIAL STATEMENT 2010-07-01
030829002190 2003-08-29 BIENNIAL STATEMENT 2002-07-01
980729002117 1998-07-29 BIENNIAL STATEMENT 1998-07-01
960930002015 1996-09-30 BIENNIAL STATEMENT 1996-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
118562.00
Total Face Value Of Loan:
118562.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118562
Current Approval Amount:
118562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119711.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State