Search icon

MICHAEL J. TALLON, P.C.

Company Details

Name: MICHAEL J. TALLON, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 07 Jun 1995 (30 years ago)
Date of dissolution: 08 Sep 2023
Entity Number: 1928496
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: SUITE 500, 45 EXCHANGE BOULEVARD, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE 500, 45 EXCHANGE BOULEVARD, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
2016-03-15 2023-09-08 Address SUITE 500, 45 EXCHANGE BOULEVARD, ROCHESTER, NY, 14614, 2006, USA (Type of address: Service of Process)
1995-06-07 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-07 2016-03-15 Address BOX 15499, ROCHESTER, NY, 14615, 0499, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230908002701 2023-09-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-08
160315000700 2016-03-15 CERTIFICATE OF CHANGE 2016-03-15
950607000024 1995-06-07 CERTIFICATE OF INCORPORATION 1995-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2701418607 2021-03-15 0219 PPS 45 Exchange Blvd Ste 500, Rochester, NY, 14614-2019
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10665
Loan Approval Amount (current) 10665
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14614-2019
Project Congressional District NY-25
Number of Employees 2
NAICS code 541199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10703.28
Forgiveness Paid Date 2021-07-27
7828457100 2020-04-14 0219 PPP 401 STONY BROOK RD, RUSH, NY, 14543
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13760
Loan Approval Amount (current) 13760
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 RUSH, MONROE, NY, 14543-0001
Project Congressional District NY-25
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13833.51
Forgiveness Paid Date 2020-11-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State