Search icon

CREARY LAW GROUP P.C.

Company Details

Name: CREARY LAW GROUP P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Dec 1994 (30 years ago)
Entity Number: 1880378
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 18 N MAIN ST, PITTSFORD, NY, United States, 14534
Principal Address: 18 N MAIN STREET, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CREARY LAW GROUP P.C. DOS Process Agent 18 N MAIN ST, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
WILLIAM J CREARY, JR, ESQ Chief Executive Officer 18 N MAIN STREET, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2010-12-09 2020-12-01 Address 18 N MAIN STREET, PITTSFORD, NY, 14534, 1310, USA (Type of address: Service of Process)
2005-01-10 2010-12-09 Address 18 N MAIN ST, PITTSFORD, NY, 14534, 1310, USA (Type of address: Chief Executive Officer)
2002-12-17 2010-12-09 Address 18 N MAIN ST, PITTSFORD, NY, 14534, 1310, USA (Type of address: Principal Executive Office)
2002-12-17 2005-01-10 Address 18 N MAIN ST, PITTSFORD, NY, 14534, 1310, USA (Type of address: Chief Executive Officer)
2002-12-17 2010-12-09 Address 18 N MAIN ST, PITTSFORD, NY, 14534, 1310, USA (Type of address: Service of Process)
2000-11-29 2002-12-17 Address 130 ALLENS CREEK RD., ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1997-01-07 2000-11-29 Address 32 TROTTERS FIELD RUN, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1997-01-07 2002-12-17 Address 130 ALLENS CREEK RD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1997-01-07 2002-12-17 Address 130 ALLENS CREEK RD, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
1994-12-30 1997-01-07 Address 130 ALLENS CREEK ROAD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201060261 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203006803 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161208006213 2016-12-08 BIENNIAL STATEMENT 2016-12-01
141222006591 2014-12-22 BIENNIAL STATEMENT 2014-12-01
121218002302 2012-12-18 BIENNIAL STATEMENT 2012-12-01
101209002132 2010-12-09 BIENNIAL STATEMENT 2010-12-01
090902000517 2009-09-02 CERTIFICATE OF AMENDMENT 2009-09-02
081125003001 2008-11-25 BIENNIAL STATEMENT 2008-12-01
061121002738 2006-11-21 BIENNIAL STATEMENT 2006-12-01
050110002302 2005-01-10 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4225857110 2020-04-13 0219 PPP 18 North Main Street, PITTSFORD, NY, 14534-1310
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96057
Loan Approval Amount (current) 96057
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 PITTSFORD, MONROE, NY, 14534-1310
Project Congressional District NY-25
Number of Employees 10
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97141.26
Forgiveness Paid Date 2021-06-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State