Search icon

HOWE DEVELOPMENT, INC.

Company Details

Name: HOWE DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1968 (57 years ago)
Entity Number: 230462
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 267 OXFORD ST STE 108, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RYAN HOWE Chief Executive Officer 267 OXFORD ST STE 108, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 267 OXFORD ST STE 108, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
1968-11-15 2009-07-09 Address 1179 ST PAUL ST., ROCHESTER, NY, 14621, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141229002073 2014-12-29 BIENNIAL STATEMENT 2014-11-01
121203002284 2012-12-03 BIENNIAL STATEMENT 2012-11-01
101208002786 2010-12-08 BIENNIAL STATEMENT 2010-11-01
090709002615 2009-07-09 BIENNIAL STATEMENT 2008-11-01
C293747-2 2000-09-26 ASSUMED NAME CORP INITIAL FILING 2000-09-26

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
65800.00
Total Face Value Of Loan:
65800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-04-27
Type:
Planned
Address:
366 OXFORD STREET, ROCHESTER, NY, 14607
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65800
Current Approval Amount:
65800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66702.92

Date of last update: 18 Mar 2025

Sources: New York Secretary of State