Search icon

P A D BUSINESS FORMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: P A D BUSINESS FORMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1968 (57 years ago)
Entity Number: 227345
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 1555 E HENRIETTA RD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 10000

Share Par Value 2

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAMES M BRUGLER Chief Executive Officer PO BOX 20129, ROCHESTER, NY, United States, 14602

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1555 E HENRIETTA RD, ROCHESTER, NY, United States, 14623

Form 5500 Series

Employer Identification Number (EIN):
160961993
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1998-07-20 2006-07-24 Address 1555 E HENRIETTA RD, ROCHESTER, NY, 14623, 3115, USA (Type of address: Principal Executive Office)
1998-07-20 2006-07-24 Address 1555 E HENRIETTA RD, ROCHESTER, NY, 14623, 3115, USA (Type of address: Chief Executive Officer)
1993-03-24 1998-07-20 Address 1555 EAST HENRIETTA ROAD, ROCHESTER, NY, 14623, 3119, USA (Type of address: Principal Executive Office)
1993-03-24 1998-07-20 Address P.O. BOX 20129, ROCHESTER, NY, 14602, 0129, USA (Type of address: Chief Executive Officer)
1993-03-24 1998-07-20 Address 1555 EAST HENRIETTA ROAD, ROCHESTER, NY, 14623, 3119, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080808002090 2008-08-08 BIENNIAL STATEMENT 2008-08-01
20070330061 2007-03-30 ASSUMED NAME CORP INITIAL FILING 2007-03-30
060724002127 2006-07-24 BIENNIAL STATEMENT 2006-08-01
040902002126 2004-09-02 BIENNIAL STATEMENT 2004-08-01
020723002559 2002-07-23 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$102,700
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$103,649.97
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $102,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State