Search icon

SHINING TREE, INC.

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)
2012-02-03 2014-02-18 Address 600 OCEAN DRIVE / #8D, JUNO BEACH, FL, 33408, 1016, USA (Type of address: Chief Executive Officer)
2010-02-02 2012-02-03 Address 530 OCEAN DRIVE #801, JUNO BEACH, FL, 33408, 1016, USA (Type of address: Chief Executive Officer)
2002-01-17 2018-02-12 Address 46 PRINCE ST, ROCHESTER, NY, 14607, 1016, USA (Type of address: Service of Process)
2000-02-24 2002-01-17 Address 375 AMBASSADOR DRIVE, ROCHESTER, NY, 14610, 3405, USA (Type of address: Principal Executive Office)
2000-02-24 2010-02-02 Address 46 PRINCE STREET, ROCHESTER, NY, 14607, 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
140218002137 2014-02-18 BIENNIAL STATEMENT 2014-01-01
120203002030 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100202002408 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080111002020 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060214002551 2006-02-14 BIENNIAL STATEMENT 2006-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8977977003 2020-04-09 0219 PPP 46 PRINCE ST, ROCHESTER, NY, 14607-1016
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10900
Loan Approval Amount (current) 10900
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607-1016
Project Congressional District NY-25
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 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 10997.19
Forgiveness Paid Date 2021-03-10

Date of last update: 24 Feb 2025

Sources: New York Secretary of State