Search icon

CLASSIC FASHION RESOURCES, INC.

Company Details

Name: CLASSIC FASHION RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1995 (30 years ago)
Date of dissolution: 14 Oct 2021
Entity Number: 1943646
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 202 BUCKLAND AVENUE, ROCHESTER, NY, United States, 14618
Principal Address: 202 BUCKLAND AVE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 202 BUCKLAND AVENUE, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
SARA R CRONIN Chief Executive Officer 202 BUCKLAND AVE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
1997-07-24 2022-06-22 Address 202 BUCKLAND AVE, ROCHESTER, NY, 14618, 2140, USA (Type of address: Chief Executive Officer)
1997-07-24 2019-07-01 Address 202 BUCKLAND AVE, ROCHESTER, NY, 14618, 2140, USA (Type of address: Principal Executive Office)
1995-07-31 2021-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-31 2022-06-22 Address 202 BUCKLAND AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220622003344 2021-10-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-14
190701060619 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170707006140 2017-07-07 BIENNIAL STATEMENT 2017-07-01
130726006148 2013-07-26 BIENNIAL STATEMENT 2013-07-01
110831002776 2011-08-31 BIENNIAL STATEMENT 2011-07-01
090826002048 2009-08-26 BIENNIAL STATEMENT 2009-07-01
070713002431 2007-07-13 BIENNIAL STATEMENT 2007-07-01
051014002149 2005-10-14 BIENNIAL STATEMENT 2005-07-01
030725002518 2003-07-25 BIENNIAL STATEMENT 2003-07-01
010628002693 2001-06-28 BIENNIAL STATEMENT 2001-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4699247106 2020-04-13 0219 PPP 2937 Monroe Ave, ROCHESTER, NY, 14618-4601
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19130
Loan Approval Amount (current) 19130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14618-4601
Project Congressional District NY-25
Number of Employees 5
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19358.51
Forgiveness Paid Date 2021-07-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State