Search icon

SLEEP CITY USA, INC.

Company Details

Name: SLEEP CITY USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1997 (28 years ago)
Entity Number: 2119081
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 3535 WEST HENRIETTA ROAD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT FALLONE JR Chief Executive Officer 3535 WEST HENRIETTA ROAD, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3535 WEST HENRIETTA ROAD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
1999-04-06 2001-04-16 Address 3173 CHILI AVE, STE 300, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1999-04-06 2001-04-16 Address 3173 CHILI AVE, STE 300, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
1997-03-04 2001-04-16 Address 3300 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1997-03-04 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
010416002483 2001-04-16 BIENNIAL STATEMENT 2001-03-01
990406002702 1999-04-06 BIENNIAL STATEMENT 1999-03-01
970304000593 1997-03-04 CERTIFICATE OF INCORPORATION 1997-03-04

USAspending Awards / Financial Assistance

Date:
2021-03-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
69270.00
Total Face Value Of Loan:
69270.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
63000.00
Total Face Value Of Loan:
63000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63000
Current Approval Amount:
63000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63809.51
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69270
Current Approval Amount:
69270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70315.69

Date of last update: 31 Mar 2025

Sources: New York Secretary of State