Search icon

UP AND RUNNING SERVICE CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UP AND RUNNING SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1997 (28 years ago)
Date of dissolution: 07 Aug 2021
Entity Number: 2142782
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 2775 W HENRIETTE RD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY BODINE Chief Executive Officer 2775 W HENRIETTE RD, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2775 W HENRIETTE RD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2007-05-10 2022-09-13 Address 2775 W HENRIETTE RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2007-05-10 2022-09-13 Address 2775 W HENRIETTE RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1999-05-10 2007-05-10 Address 69 CANDLELIGHT DRIVE, ROCHESTER, NY, 14616, 5215, USA (Type of address: Chief Executive Officer)
1999-05-10 2007-05-10 Address 69 CANDLELIGHT DRIVE, ROCHESTER, NY, 14616, 5215, USA (Type of address: Principal Executive Office)
1997-05-13 2021-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220913003456 2021-08-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-07
070510002735 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050622002161 2005-06-22 BIENNIAL STATEMENT 2005-05-01
030428002164 2003-04-28 BIENNIAL STATEMENT 2003-05-01
010503002533 2001-05-03 BIENNIAL STATEMENT 2001-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-09
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:
5900.00
Total Face Value Of Loan:
5900.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,900
Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,963.69
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $5,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State