Search icon

PUMP ROOM, INC.

Company Details

Name: PUMP ROOM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1994 (30 years ago)
Entity Number: 1871784
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Address: 502 NORTH UNION STREET, OLEAN, NY, United States, 14760
Principal Address: 421 PARAGON, OLEAN, NY, United States, 14760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 502 NORTH UNION STREET, OLEAN, NY, United States, 14760

Chief Executive Officer

Name Role Address
PAUL EADE Chief Executive Officer 502 NORTH UNION STREET, OLEAN, NY, United States, 14760

History

Start date End date Type Value
2008-11-17 2010-12-07 Address 502 NORTH UNION, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2008-11-17 2010-12-07 Address 421 PARAGON, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)
2008-11-17 2010-12-07 Address 502 NORTH UNION STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process)
2005-03-02 2008-11-17 Address 421 PARAGON, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)
2005-03-02 2008-11-17 Address 515 NORTH UNION, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2003-03-04 2005-03-02 Address DELAWARE PARK CENTER, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2003-03-04 2005-03-02 Address DELAWARE PARK CENTER, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)
2003-03-04 2008-11-17 Address BODY QUEST FITNESS, DELAWARE PARK CENTER, OLEAN, NY, 14760, USA (Type of address: Service of Process)
1996-12-02 2003-03-04 Address DELAWARE PARK CENTRE, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
1996-12-02 2003-03-04 Address BOB MCBRIDE, DELAWARE PARK CENTRE, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150224006076 2015-02-24 BIENNIAL STATEMENT 2014-11-01
121127006299 2012-11-27 BIENNIAL STATEMENT 2012-11-01
101207002108 2010-12-07 BIENNIAL STATEMENT 2010-11-01
081117002843 2008-11-17 BIENNIAL STATEMENT 2008-11-01
061117002010 2006-11-17 BIENNIAL STATEMENT 2006-11-01
050302002684 2005-03-02 BIENNIAL STATEMENT 2004-11-01
030304002708 2003-03-04 BIENNIAL STATEMENT 2002-11-01
001129002192 2000-11-29 BIENNIAL STATEMENT 2000-11-01
981202002222 1998-12-02 BIENNIAL STATEMENT 1998-11-01
961202002278 1996-12-02 BIENNIAL STATEMENT 1996-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7788647800 2020-06-04 0296 PPP 502 North Union STreet, OLEAN, NY, 14760-2619
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10025
Loan Approval Amount (current) 10025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLEAN, CATTARAUGUS, NY, 14760-2619
Project Congressional District NY-23
Number of Employees 10
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10092.57
Forgiveness Paid Date 2021-02-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State