Search icon

CELEX MACHINE SHOP, INC.

Company Details

Name: CELEX MACHINE SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1998 (26 years ago)
Entity Number: 2318210
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 63 VIRGIL DRIVE, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VERN CELESTINO Chief Executive Officer 63 VIRGIL DRIVE, ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 VIRGIL DRIVE, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
2006-10-23 2008-10-28 Address 63 VIRGIL DRIVE, ROCHESTER, NY, 14609, 3164, USA (Type of address: Chief Executive Officer)
2004-12-07 2006-10-23 Address 63 VIRGIL DRIVE, ROCHESTER, NY, 14609, 3164, USA (Type of address: Service of Process)
2000-11-06 2006-10-23 Address 63 VIRGIL DRIVE, ROCHESTER, NY, 14609, 3164, USA (Type of address: Chief Executive Officer)
2000-11-06 2006-10-23 Address 63 VIRGIL DRIVE, ROCHESTER, NY, 14609, 3164, USA (Type of address: Principal Executive Office)
1998-11-23 2004-12-07 Address 63 VIRGIL DRIVE, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141106007057 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121108002409 2012-11-08 BIENNIAL STATEMENT 2012-11-01
101104002222 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081028002373 2008-10-28 BIENNIAL STATEMENT 2008-11-01
061023002367 2006-10-23 BIENNIAL STATEMENT 2006-11-01
041207002518 2004-12-07 BIENNIAL STATEMENT 2004-11-01
021018002609 2002-10-18 BIENNIAL STATEMENT 2002-11-01
001106002491 2000-11-06 BIENNIAL STATEMENT 2000-11-01
981123000126 1998-11-23 CERTIFICATE OF INCORPORATION 1998-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3046867102 2020-04-11 0219 PPP 63 Virgil Drive, ROCHESTER, NY, 14609-3164
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7700
Loan Approval Amount (current) 7700
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 ROCHESTER, MONROE, NY, 14609-3164
Project Congressional District NY-25
Number of Employees 1
NAICS code 561613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7776.79
Forgiveness Paid Date 2021-04-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State