Search icon

LISTAWAY ENTERPRISES INC.

Company Details

Name: LISTAWAY ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1994 (31 years ago)
Entity Number: 1852384
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 90 MOUNT HOPE AVE, ROCHESTER, NY, United States, 14620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 MOUNT HOPE AVE, ROCHESTER, NY, United States, 14620

Chief Executive Officer

Name Role Address
DAVID A WAY Chief Executive Officer 90 MT HOPE AVE, ROCHESTER, NY, United States, 14620

History

Start date End date Type Value
1998-12-29 2004-12-20 Address 90 MOUNT HOPE AVE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
1996-09-23 1998-12-29 Address 1424 HONEOYE FALLS #6 RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
1996-09-23 1998-12-29 Address 335 EAST HENRIETTA RD, ROCHESTER, NY, 14620, USA (Type of address: Principal Executive Office)
1994-12-16 1998-12-29 Address 52 MCKINSTER STREET, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
1994-09-16 1994-12-16 Address 90 MT. HOPE AVE., ROCHESTER, NY, 14620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150127006037 2015-01-27 BIENNIAL STATEMENT 2014-09-01
121106002250 2012-11-06 BIENNIAL STATEMENT 2012-09-01
100921003085 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080926002504 2008-09-26 BIENNIAL STATEMENT 2008-09-01
061011002583 2006-10-11 BIENNIAL STATEMENT 2006-09-01
041220002390 2004-12-20 BIENNIAL STATEMENT 2004-09-01
020912002272 2002-09-12 BIENNIAL STATEMENT 2002-09-01
000914002383 2000-09-14 BIENNIAL STATEMENT 2000-09-01
981229002715 1998-12-29 BIENNIAL STATEMENT 1998-09-01
960923002216 1996-09-23 BIENNIAL STATEMENT 1996-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9719538902 2021-05-12 0219 PPP 90 Mount Hope Ave, Rochester, NY, 14620-1015
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11070.67
Loan Approval Amount (current) 11070.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110019
Servicing Lender Name Genesee Co-Op FCU
Servicing Lender Address 395 Gregory St, ROCHESTER, NY, 14620-1327
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14620-1015
Project Congressional District NY-25
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110019
Originating Lender Name Genesee Co-Op FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11149.23
Forgiveness Paid Date 2022-02-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State