Search icon

UPDATES & DESIGNS, INC.

Company Details

Name: UPDATES & DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1995 (30 years ago)
Entity Number: 1907413
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 1749 SCOTTSVILLE RD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAREN WHIGHAM DOS Process Agent 1749 SCOTTSVILLE RD, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
KAREN WHIGHAM Chief Executive Officer 1749 SCOTTSVILLE RD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 1749 SCOTTSVILLE RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2021-03-02 2024-12-23 Address 1749 SCOTTSVILLE RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2017-07-19 2024-12-23 Address 1749 SCOTTSVILLE RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2017-07-19 2021-03-02 Address 1749 SCOTTSVILLE RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2016-10-06 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-02 2017-07-19 Address 1749 SCOTTSVILLE RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2015-03-02 2017-07-19 Address 1749 SCOTTSVILLE RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2005-05-05 2015-03-02 Address 1749 SCOTTSVILLE RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2005-05-05 2013-03-14 Address 1749 SCOTTSVILLE RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2005-05-05 2015-03-02 Address 1749 SCOTTSVILLE RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241223000846 2024-12-23 BIENNIAL STATEMENT 2024-12-23
210302061222 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190307060144 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170719006149 2017-07-19 BIENNIAL STATEMENT 2017-03-01
161006000476 2016-10-06 CERTIFICATE OF AMENDMENT 2016-10-06
150302006011 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130314006093 2013-03-14 BIENNIAL STATEMENT 2013-03-01
110401003112 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090401002446 2009-04-01 BIENNIAL STATEMENT 2009-03-01
070326002686 2007-03-26 BIENNIAL STATEMENT 2007-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2651407206 2020-04-16 0219 PPP 1749 Scottsville Rd, Rochester, NY, 14623
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 324300
Loan Approval Amount (current) 324300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 30
NAICS code 541340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 326805.55
Forgiveness Paid Date 2021-02-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2007025 Civil Rights Employment 2020-12-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2020-12-01
Termination Date 2023-06-15
Date Issue Joined 2021-02-24
Pretrial Conference Date 2023-01-05
Section 2000
Sub Section E
Status Terminated

Parties

Name GAMBLE,
Role Plaintiff
Name UPDATES & DESIGNS, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State