Search icon

187 LONG POND ROAD, INC.

Company Details

Name: 187 LONG POND ROAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1995 (29 years ago)
Entity Number: 1967753
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 187 LONG POND RD, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHANNON BERNARD DOS Process Agent 187 LONG POND RD, ROCHESTER, NY, United States, 14612

Chief Executive Officer

Name Role Address
SHANNON B BERNARD Chief Executive Officer 187 LONG POND RD, ROCHESTER, NY, United States, 14612

History

Start date End date Type Value
2023-03-23 2023-03-23 Address 187 LONG POND RD, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-03-23 Address 187 LONG POND RD, ROCHESTER, NY, 14612, 1140, USA (Type of address: Chief Executive Officer)
2022-04-08 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-11-04 2023-03-23 Address 187 LONG POND RD, ROCHESTER, NY, 14612, 1140, USA (Type of address: Chief Executive Officer)
1997-11-04 2023-03-23 Address 187 LONG POND RD, ROCHESTER, NY, 14612, 1140, USA (Type of address: Service of Process)
1995-10-25 2022-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-10-25 1997-11-04 Address 187 LONG POND ROAD, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230323003121 2023-03-23 BIENNIAL STATEMENT 2021-10-01
091021002584 2009-10-21 BIENNIAL STATEMENT 2009-10-01
071029002892 2007-10-29 BIENNIAL STATEMENT 2007-10-01
031027002570 2003-10-27 BIENNIAL STATEMENT 2003-10-01
020118002375 2002-01-18 BIENNIAL STATEMENT 2001-10-01
000310002009 2000-03-10 BIENNIAL STATEMENT 1999-10-01
971104002799 1997-11-04 BIENNIAL STATEMENT 1997-10-01
951025000129 1995-10-25 CERTIFICATE OF INCORPORATION 1995-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6097027101 2020-04-14 0219 PPP 187 Long Pond Road, ROCHESTER, NY, 14612
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) 55000
Loan Approval Amount (current) 55000
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, 14612-0362
Project Congressional District NY-25
Number of Employees 11
NAICS code 722511
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 Unanswered
Veteran Unanswered
Forgiveness Amount 55592.19
Forgiveness Paid Date 2021-06-24
6013258405 2021-02-09 0219 PPS 187 Long Pond Rd, Rochester, NY, 14612-1140
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78200
Loan Approval Amount (current) 78200
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 Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14612-1140
Project Congressional District NY-25
Number of Employees 15
NAICS code 722511
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 Unanswered
Veteran Unanswered
Forgiveness Amount 78789.18
Forgiveness Paid Date 2021-12-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State