Search icon

PAYMENT PROCESSING CONSULTANTS, INC.

Company Details

Name: PAYMENT PROCESSING CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1998 (27 years ago)
Entity Number: 2302206
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 67 MONROE AVENUE, SUITE A, PITTSFORD, NY, United States, 14534
Address: 67 Monroe Avenue, Suite A, Pittsford, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAYMENT PROCESSING CONSULTANTS, INC. CASH BALANCE PLAN 2023 161557458 2024-10-14 PAYMENT PROCESSING CONSULTANTS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541214
Sponsor’s telephone number 5854290110
Plan sponsor’s address 67 MONROE AVENUE, PITTSFORD, NY, 14534
PAYMENT PROCESSING CONSULTANTS, INC. CASH BALANCE PLAN 2022 161557458 2023-10-02 PAYMENT PROCESSING CONSULTANTS, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541214
Sponsor’s telephone number 5854290110
Plan sponsor’s address 67 MONROE AVENUE, PITTSFORD, NY, 14534
PAYMENT PROCESSING CONSULTANTS, INC. CASH BALANCE PLAN 2021 161557458 2022-09-21 PAYMENT PROCESSING CONSULTANTS, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541214
Sponsor’s telephone number 5854290110
Plan sponsor’s address 67 MONROE AVENUE, PITTSFORD, NY, 14534

Chief Executive Officer

Name Role Address
MICHAEL F. DINARDO Chief Executive Officer 67 MONROE AVENUE, SUITE A, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
PAYMENT PROCESSING CONSULTANTS, INC. DOS Process Agent 67 Monroe Avenue, Suite A, Pittsford, NY, United States, 14534

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 67 MONROE AVENUE, SUITE A, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2020-09-24 2024-09-04 Address 67 MONROE AVENUE, SUITE A, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2020-09-24 2024-09-04 Address 67 MONROE AVENUE, SUITE A, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2006-09-21 2020-09-24 Address 67 MONROE AVE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2006-09-21 2020-09-24 Address 67 MONROE AVE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2000-10-10 2006-09-21 Address ATTN: MICHAEL F. DINARDO, 1157 FAIRPORT RD., FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2000-10-10 2006-09-21 Address ATTN: MICHAEL F. DINARDO, 1157 FAIRPORT RD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2000-10-10 2006-09-21 Address 1157 FAIRPORT RD., FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1998-10-16 2000-10-10 Address 200 FRENCH CREEK DRIVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1998-09-29 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240904002760 2024-09-04 BIENNIAL STATEMENT 2024-09-04
200924060398 2020-09-24 BIENNIAL STATEMENT 2020-09-01
130819002335 2013-08-19 BIENNIAL STATEMENT 2012-09-01
100914002501 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080909002129 2008-09-09 BIENNIAL STATEMENT 2008-09-01
060921002895 2006-09-21 BIENNIAL STATEMENT 2006-09-01
041029002202 2004-10-29 BIENNIAL STATEMENT 2004-09-01
020904002617 2002-09-04 BIENNIAL STATEMENT 2002-09-01
001010002470 2000-10-10 BIENNIAL STATEMENT 2000-09-01
981016000292 1998-10-16 CERTIFICATE OF CHANGE 1998-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4482297000 2020-04-03 0219 PPP 67 MONROE AVE STE A, PITTSFORD, NY, 14534-1319
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113800
Loan Approval Amount (current) 113800
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 PITTSFORD, MONROE, NY, 14534-1319
Project Congressional District NY-25
Number of Employees 7
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 114564.99
Forgiveness Paid Date 2020-12-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State