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)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2346177104 2020-04-10 0219 PPP 3300 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623-3531
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63000
Loan Approval Amount (current) 63000
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, 14623-3531
Project Congressional District NY-25
Number of Employees 10
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63809.51
Forgiveness Paid Date 2021-08-13
6075858501 2021-03-02 0219 PPS 3300 W Henrietta Rd, Rochester, NY, 14623-3548
Loan Status Date 2022-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69270
Loan Approval Amount (current) 69270
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, 14623-3548
Project Congressional District NY-25
Number of Employees 7
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70315.69
Forgiveness Paid Date 2022-09-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State