Search icon

NORTHEAST EXPENSE REDUCTION SERVICES, INC.

Company Details

Name: NORTHEAST EXPENSE REDUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1997 (27 years ago)
Entity Number: 2212593
ZIP code: 14580
County: Monroe
Place of Formation: New York
Principal Address: 2770 Avalonia Dr., Melbourne, FL, United States, 32940
Address: PO Box 308, Webster, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLARK TAYLOR DOS Process Agent PO Box 308, Webster, NY, United States, 14580

Chief Executive Officer

Name Role Address
CLARK TAYLOR Chief Executive Officer 2770 AVALONIA DR., MELBOURNE, FL, United States, 32940

History

Start date End date Type Value
2023-12-03 2023-12-03 Address 727 CEDAR ROCK RD. UNIT B, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2023-12-03 2023-12-03 Address 2770 AVALONIA DR., MELBOURNE, FL, 32940, USA (Type of address: Chief Executive Officer)
2023-12-03 2023-12-03 Address 1218 STOCKBRIDGE RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2000-02-18 2023-12-03 Address 1218 STOCKBRIDGE RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1997-12-30 2023-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-12-30 2023-12-03 Address 1218 STOCKBRIDGE ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231203000043 2023-12-03 BIENNIAL STATEMENT 2023-12-01
211214003390 2021-12-14 BIENNIAL STATEMENT 2021-12-14
140103002325 2014-01-03 BIENNIAL STATEMENT 2013-12-01
120109002687 2012-01-09 BIENNIAL STATEMENT 2011-12-01
091214002912 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071221002642 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060123002109 2006-01-23 BIENNIAL STATEMENT 2005-12-01
040115002475 2004-01-15 BIENNIAL STATEMENT 2003-12-01
000218002562 2000-02-18 BIENNIAL STATEMENT 1999-12-01
971230000375 1997-12-30 CERTIFICATE OF INCORPORATION 1998-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3386527406 2020-05-07 0219 PPP 727 CEDAR ROACK RD., UNIT B, WEBSTER, NY, 14580
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 221210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21058.26
Forgiveness Paid Date 2021-06-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State