Search icon

UNLIMITED ENCLOSURES (HART), INC.

Company Details

Name: UNLIMITED ENCLOSURES (HART), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1998 (26 years ago)
Entity Number: 2316745
ZIP code: 14445
County: Monroe
Place of Formation: New York
Principal Address: 4284 ALLENS HILL RD., HONEOYE, NY, United States, 14471
Address: 123 DESPATCH DRIVE, EAST ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP H HART JR Chief Executive Officer 123 DESPATCH DR., EAST ROCHESTER, NY, United States, 14445

DOS Process Agent

Name Role Address
UNLIMITED ENCLOSURES (HART), INC. DOS Process Agent 123 DESPATCH DRIVE, EAST ROCHESTER, NY, United States, 14445

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 123 DESPATCH DR., EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2020-11-18 2025-01-30 Address 123 DESPATCH DRIVE, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
2000-11-09 2020-11-18 Address 123 DESPATCH DR., EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
2000-11-09 2018-11-08 Address 19 CHARTER OAKS DR., PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2000-11-09 2025-01-30 Address 123 DESPATCH DR., EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
1998-11-17 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-11-17 2000-11-09 Address ATTN: PHILIP H. HART, JR., 123 DESPATCH DRIVEW, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130017601 2025-01-30 BIENNIAL STATEMENT 2025-01-30
201118060119 2020-11-18 BIENNIAL STATEMENT 2020-11-01
181108006159 2018-11-08 BIENNIAL STATEMENT 2018-11-01
141103007824 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121120006315 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101117002505 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081030002054 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061121002735 2006-11-21 BIENNIAL STATEMENT 2006-11-01
050114002585 2005-01-14 BIENNIAL STATEMENT 2004-11-01
021021002090 2002-10-21 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3497157100 2020-04-11 0219 PPP 123 Despatch Dr, EAST ROCHESTER, NY, 14445-1447
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120332
Loan Approval Amount (current) 120332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address EAST ROCHESTER, MONROE, NY, 14445-1447
Project Congressional District NY-25
Number of Employees 11
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121861.7
Forgiveness Paid Date 2021-08-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State