Search icon

SHINING TREE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHINING TREE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1998 (27 years ago)
Entity Number: 2221987
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 46 PRINCE STREET, ROCHESTER, NY, United States, 14607
Principal Address: 46 PRINCE ST, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL D. MERCIER Chief Executive Officer 530 OCEAN DRIVE #501, JUNO BEACH, FL, United States, 33408

DOS Process Agent

Name Role Address
SHINING TREE, INC. DOS Process Agent 46 PRINCE STREET, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2024-02-28 2024-02-28 Address 530 OCEAN DRIVE #501, JUNO BEACH, FL, 33408, USA (Type of address: Chief Executive Officer)
2020-01-08 2024-02-28 Address 46 PRINCE STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2018-02-12 2020-01-08 Address 46 PRINCE STREET, ROCHESTER, NY, 14607, 1016, USA (Type of address: Service of Process)
2016-03-04 2024-02-28 Address 530 OCEAN DRIVE #501, JUNO BEACH, FL, 33408, USA (Type of address: Chief Executive Officer)
2014-02-18 2016-03-04 Address 600 OCEAN DRIVE / #4D, JUNO BEACH, FL, 33408, 1016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240228004390 2024-02-28 BIENNIAL STATEMENT 2024-02-28
220207004129 2022-02-07 BIENNIAL STATEMENT 2022-02-07
200108060706 2020-01-08 BIENNIAL STATEMENT 2020-01-01
180212006176 2018-02-12 BIENNIAL STATEMENT 2018-01-01
160304006418 2016-03-04 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
10900.00
Total Face Value Of Loan:
10900.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,900
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,997.19
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $10,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State