Search icon

THANEY & ASSOCIATES CPAS, P.C.

Company Details

Name: THANEY & ASSOCIATES CPAS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 May 1997 (28 years ago)
Entity Number: 2144963
ZIP code: 14623
County: Monroe
Place of Formation: New York
Principal Address: 2024 W HENRIETTA RD, BLDG 4B, ROCHESTER, NY, United States, 14623
Address: 2024 WEST HENRIETTA ROAD, BLDG 4B, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THANEY & ASSOCIATES CPAS, P.C. DOS Process Agent 2024 WEST HENRIETTA ROAD, BLDG 4B, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
EDWARD F. THANEY Chief Executive Officer 6 CIRCLEWOOD DRIVE, ROCHESTER, NY, United States, 14625

History

Start date End date Type Value
2024-05-01 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-05-01 Address 6 CIRCLEWOOD DRIVE, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2019-05-24 2024-05-01 Address 2024 WEST HENRIETTA ROAD, BLDG 4B, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2019-05-24 2024-05-01 Address 6 CIRCLEWOOD DRIVE, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2017-05-03 2019-05-24 Address 2024 W HENRIETTA RD, BLDG 4B, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2013-06-06 2017-05-03 Address 2024 W HENRIETTA RD, BLDG 4B, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office)
2013-06-06 2017-05-03 Address 2024 W HENRIETTA RD, BLDG 4B, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2005-07-15 2013-06-06 Address 2024 W HENRIETTA RD BLDG 4B, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office)
2005-07-15 2013-06-06 Address 2024 W HENRIETTA RD BLDG 4B, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2003-06-04 2019-05-24 Address 30 STONEHAM ROAD, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501043123 2024-05-01 BIENNIAL STATEMENT 2024-05-01
221028000126 2022-10-28 BIENNIAL STATEMENT 2021-05-01
190524060003 2019-05-24 BIENNIAL STATEMENT 2019-05-01
170503006006 2017-05-03 BIENNIAL STATEMENT 2017-05-01
130606002193 2013-06-06 BIENNIAL STATEMENT 2013-05-01
110602002796 2011-06-02 BIENNIAL STATEMENT 2011-05-01
090513002030 2009-05-13 BIENNIAL STATEMENT 2009-05-01
070517002197 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050715002856 2005-07-15 BIENNIAL STATEMENT 2005-05-01
030604002202 2003-06-04 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2019018602 2021-03-13 0219 PPS 2024 W Henrietta Rd Ste 4B, Rochester, NY, 14623-1359
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255622
Loan Approval Amount (current) 255622
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-1359
Project Congressional District NY-25
Number of Employees 20
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 259342.72
Forgiveness Paid Date 2022-09-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State