Search icon

PAGE PAINTING COMPANY, INC.

Company Details

Name: PAGE PAINTING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1997 (27 years ago)
Entity Number: 2192807
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 3215 BROCKPORT SPENCERPORT RD, SPENCERPORT, NY, United States, 14559
Principal Address: 3215 BROCKPORT SPENCERPORT RD, SPENECERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JEFFREY MICHAEL PAGE Agent 144 WEST AVENUE, SPENCERPORT, NY, 14559

Chief Executive Officer

Name Role Address
JEFFREY M PAGE Chief Executive Officer 3215 BROCKPORT SPENCERPORT RD, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
JEFFREY M PAGE DOS Process Agent 3215 BROCKPORT SPENCERPORT RD, SPENCERPORT, NY, United States, 14559

History

Start date End date Type Value
2007-11-14 2019-10-02 Address 3221 BROCKPORT SPENCERPORT RD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2007-11-14 2019-10-02 Address 3221 BROCKPORT SPENCERPORT RD, SPENECERPORT, NY, 14559, USA (Type of address: Principal Executive Office)
2007-11-14 2019-10-02 Address 3221 BROCKPORT SPENCERPORT RD, SPENECERPORT, NY, 14559, USA (Type of address: Service of Process)
2000-02-15 2007-11-14 Address 144 WEST AVE., SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2000-02-15 2007-11-14 Address 144 WEST AVE., SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office)
1997-10-24 2007-11-14 Address 144 WEST AVENUE, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191002060465 2019-10-02 BIENNIAL STATEMENT 2019-10-01
131024006007 2013-10-24 BIENNIAL STATEMENT 2013-10-01
111102002796 2011-11-02 BIENNIAL STATEMENT 2011-10-01
091008002524 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071114002368 2007-11-14 BIENNIAL STATEMENT 2007-10-01
060104002122 2006-01-04 BIENNIAL STATEMENT 2005-10-01
031007002490 2003-10-07 BIENNIAL STATEMENT 2003-10-01
011003002759 2001-10-03 BIENNIAL STATEMENT 2001-10-01
000215002011 2000-02-15 BIENNIAL STATEMENT 1999-10-01
971024000265 1997-10-24 CERTIFICATE OF INCORPORATION 1997-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4530347400 2020-05-09 0219 PPP 3221 BROCKPORT SPENCERPORT RD, SPENCERPORT, NY, 14559-2167
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 351267.62
Loan Approval Amount (current) 2500
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 SPENCERPORT, MONROE, NY, 14559-2167
Project Congressional District NY-25
Number of Employees 1
NAICS code 238320
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 2528.9
Forgiveness Paid Date 2021-07-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State