Search icon

PELLETIER ACCOUNTING & TAX SERVICE, INC.

Company Details

Name: PELLETIER ACCOUNTING & TAX SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1999 (26 years ago)
Entity Number: 2367992
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 6605 PITTSFORD PALMYRA RD W1, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6605 PITTSFORD PALMYRA RD W1, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
LISA PELLETIER Chief Executive Officer 25 KIRKBY TRAIL, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2025-01-28 2025-01-28 Address 25 KIRKBY TRAIL, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2003-04-22 2025-01-28 Address 25 KIRKBY TRAIL, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2001-05-22 2003-04-22 Address 25 KIRKBY TRAIL, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1999-04-15 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-04-15 2025-01-28 Address 25 KIRKBY TRAIL, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250128004392 2025-01-28 BIENNIAL STATEMENT 2025-01-28
211101002045 2021-11-01 BIENNIAL STATEMENT 2021-11-01
161013002034 2016-10-13 BIENNIAL STATEMENT 2015-04-01
090407002579 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070523002022 2007-05-23 BIENNIAL STATEMENT 2007-04-01
050614002739 2005-06-14 BIENNIAL STATEMENT 2005-04-01
030422002596 2003-04-22 BIENNIAL STATEMENT 2003-04-01
010522002717 2001-05-22 BIENNIAL STATEMENT 2001-04-01
990415000814 1999-04-15 CERTIFICATE OF INCORPORATION 1999-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7868887105 2020-04-14 0219 PPP 6605 Pittsford Palmyra Road Suite W1, Fairport, NY, 14450
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29215
Loan Approval Amount (current) 29215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 5
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29486.34
Forgiveness Paid Date 2021-03-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State