Search icon

PORCELAIN PLUS, INC.

Company Details

Name: PORCELAIN PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1998 (27 years ago)
Entity Number: 2220105
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 455 EMPIRE BOULEVARD, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 455 EMPIRE BOULEVARD, ROCHESTER, NY, United States, 14609

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent SUITE 711, 45 JOHN STREET, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
WILLIAM R. ELLSWORTH Chief Executive Officer 455 EMPIRE BOULEVARD, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
2003-12-29 2008-01-22 Address 455 EMPIRE BLVD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2003-12-29 2008-01-22 Address 455 EMPIRE BLVD, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
2002-10-29 2003-12-29 Address 738 LAKE SHORE BLVD, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
2002-10-29 2003-12-29 Address 455 EMPIRE BLVD, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
2002-10-29 2008-01-22 Address 455 EMPIRE BLVD, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140424002318 2014-04-24 BIENNIAL STATEMENT 2014-01-01
100429002831 2010-04-29 BIENNIAL STATEMENT 2010-01-01
080122002509 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060316002341 2006-03-16 BIENNIAL STATEMENT 2006-01-01
031229002169 2003-12-29 BIENNIAL STATEMENT 2004-01-01

Paycheck Protection Program

Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10316
Current Approval Amount:
10316
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10439.23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State