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 (28 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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-05-14
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:
-348767.62
Total Face Value Of Loan:
2500.00

Paycheck Protection Program

Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
351267.62
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2528.9

Date of last update: 31 Mar 2025

Sources: New York Secretary of State